Search icon

FAMILY PHARMACEUTICAL SERVICES, L.L.C.

Company Details

Name: FAMILY PHARMACEUTICAL SERVICES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jan 1995 (30 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 1888891
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: OFFICE OF GENERAL COUNSEL, 726 EXCHANGE STREET, BUFFALO, NY, United States, 14210

DOS Process Agent

Name Role Address
KALEIDA HEALTH DOS Process Agent OFFICE OF GENERAL COUNSEL, 726 EXCHANGE STREET, BUFFALO, NY, United States, 14210

History

Start date End date Type Value
2024-01-31 2024-12-31 Address OFFICE OF GENERAL COUNSEL, 726 EXCHANGE STREET, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2015-01-26 2024-01-31 Address OFFICE OF GENERAL COUNSEL, 726 EXCHANGE STREET, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2011-12-05 2015-01-26 Address 726 EXCHANGE STREET SUITE 522, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2008-01-22 2011-12-05 Address C/O KALEIDA HEALTH, 100 HIGH STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2007-01-25 2008-01-22 Address 100 HIGH ST, ROOM E 161, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231000507 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
240131000180 2024-01-31 BIENNIAL STATEMENT 2024-01-31
210119060653 2021-01-19 BIENNIAL STATEMENT 2021-01-01
170202007252 2017-02-02 BIENNIAL STATEMENT 2017-01-01
150129006477 2015-01-29 BIENNIAL STATEMENT 2015-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State