Search icon

SECUNDUM ARTEM PHARMACY, INC.

Company Details

Name: SECUNDUM ARTEM PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2000 (25 years ago)
Date of dissolution: 26 Nov 2018
Entity Number: 2512861
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 68 NIAGARA, BUFFALO, NY, United States, 14202
Principal Address: 2818 DELAWARE AVE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL BENDER DOS Process Agent 68 NIAGARA, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
MARTIN E PIETRUSZEWSKI Chief Executive Officer 2818 DELAWARE AVE, KENMORE, NY, United States, 14217

Form 5500 Series

Employer Identification Number (EIN):
161590241
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-12 2008-05-15 Address 14 LAFAYETTE SQUARE, SUITE 1700, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2002-05-01 2014-05-01 Address 2890 ELMWOOD AVE, KENMORE, NY, 14217, 1325, USA (Type of address: Chief Executive Officer)
2002-05-01 2014-05-01 Address 2890 ELMWOOD AVE, KENMORE, NY, 14217, 1325, USA (Type of address: Principal Executive Office)
2002-05-01 2006-05-12 Address 1100 M & T CENTER, 3 FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process)
2000-05-23 2002-05-01 Address ATTN ROGER F COMINSKY, 1100 M & T CNTR 3 FOUNTAIN PLZ, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181126000964 2018-11-26 CERTIFICATE OF DISSOLUTION 2018-11-26
180607006112 2018-06-07 BIENNIAL STATEMENT 2018-05-01
160510006531 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006960 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006650 2012-05-04 BIENNIAL STATEMENT 2012-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State