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
Name | Role | Address |
---|---|---|
PAUL BENDER | DOS Process Agent | 68 NIAGARA, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
MARTIN E PIETRUSZEWSKI | Chief Executive Officer | 2818 DELAWARE AVE, KENMORE, NY, United States, 14217 |
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) |
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