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