LORAUL PHARMACEUTICS, INC.

Name: | LORAUL PHARMACEUTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1968 (57 years ago) |
Entity Number: | 219032 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 81 MAIN ST, BATAVIA, NY, United States, 14020 |
Principal Address: | 81 MAIN STREET, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL GLUCK | Chief Executive Officer | 14 THOMAS AVE, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 81 MAIN ST, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-15 | 2008-02-13 | Address | 17 THOMAS AVE, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
1995-02-17 | 2001-12-27 | Address | GENESEE COUNTRY MALL, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
1995-02-17 | 2006-02-15 | Address | 17 THOMAS AVE, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
1968-01-25 | 1995-02-17 | Address | 17 THOMAS AVE., BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140221002249 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120215002185 | 2012-02-15 | BIENNIAL STATEMENT | 2012-01-01 |
100218002360 | 2010-02-18 | BIENNIAL STATEMENT | 2010-01-01 |
080213002081 | 2008-02-13 | BIENNIAL STATEMENT | 2008-01-01 |
060215002688 | 2006-02-15 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State