Search icon

PRO MED PHARMACIES, INC.

Company Details

Name: PRO MED PHARMACIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1997 (27 years ago)
Date of dissolution: 29 May 2001
Entity Number: 2204489
ZIP code: 79102
County: Albany
Place of Formation: Texas
Address: ATTN: RODNEY J. LANCOUR, 1800 S. WASHINGTON SUITE 101, AMARILLO, TX, United States, 79102
Principal Address: 1800 S WASHINGTON, STE 101, AMARILLO, TX, United States, 79102

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DONALD R CHRYSLER JR Chief Executive Officer 1800 S WASHINGTON, STE 101, AMARILLO, TX, United States, 79102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: RODNEY J. LANCOUR, 1800 S. WASHINGTON SUITE 101, AMARILLO, TX, United States, 79102

History

Start date End date Type Value
1999-11-18 2001-05-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-12-03 1999-11-18 Address 155 WASHINGTON AVE., 2ND FL., ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1997-12-03 2001-05-29 Address 1800 S. WASHINGTON, STE. 101, AMARILLO, TX, 79102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010529000217 2001-05-29 SURRENDER OF AUTHORITY 2001-05-29
000121002514 2000-01-21 BIENNIAL STATEMENT 1999-12-01
991118000904 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18
971203000277 1997-12-03 APPLICATION OF AUTHORITY 1997-12-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State