OCR-RA ACQUISITION CORP.

Name: | OCR-RA ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1995 (30 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1950729 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | C/O OMNICARE INC., 100 E RIVERCENTER BLVD STE1600, COVINGTON, KY, United States, 41011 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY M STAMPS | Chief Executive Officer | 100 E RIVERCENTER BLVD STE1600, COVINGTON, KY, United States, 41011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-12 | 2003-08-25 | Address | 9482 MERIDIAN WAY, WEST CHESTER, OH, 45069, 6527, USA (Type of address: Principal Executive Office) |
2001-09-12 | 2003-08-25 | Address | 9482 MERIDIAN WAY, WEST CHESTER, OH, 45069, 6527, USA (Type of address: Chief Executive Officer) |
1999-11-02 | 2001-09-12 | Address | 1405 ST. ANDREWS CT., SPRINGBORO, OH, 45066, USA (Type of address: Chief Executive Officer) |
1999-11-02 | 2001-09-12 | Address | 5549 SPELLMIRE, CINCINNATI, OH, 45246, USA (Type of address: Principal Executive Office) |
1999-11-02 | 2002-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1735203 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
030825002591 | 2003-08-25 | BIENNIAL STATEMENT | 2003-08-01 |
020801000132 | 2002-08-01 | CERTIFICATE OF CHANGE | 2002-08-01 |
010912002682 | 2001-09-12 | BIENNIAL STATEMENT | 2001-08-01 |
991102002275 | 1999-11-02 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State