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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DONALD R CHRYSLER JR | Chief Executive Officer | 1800 S WASHINGTON, STE 101, AMARILLO, TX, United States, 79102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: RODNEY J. LANCOUR, 1800 S. WASHINGTON SUITE 101, AMARILLO, TX, United States, 79102 |
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) |
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