Name: | MEAD SQUARE PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2001 (24 years ago) |
Entity Number: | 2636676 |
ZIP code: | 14512 |
County: | Ontario |
Place of Formation: | New York |
Address: | 53 W MAIN ST, VICTOR, NY, United States, 14512 |
Principal Address: | 53 W MAIN ST, VICTOR, NY, United States, 14564 |
Contact Details
Phone +1 585-924-7970
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEAD SQUARE PHARMACY, INC. | DOS Process Agent | 53 W MAIN ST, VICTOR, NY, United States, 14512 |
Name | Role | Address |
---|---|---|
CHRISTOPHER K. CASEY | Chief Executive Officer | 53 W MAIN ST, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-27 | 2023-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-19 | 2023-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-07-01 | 2021-05-03 | Address | 53 W MAIN ST, VICTOR, NY, 14512, USA (Type of address: Service of Process) |
2001-05-08 | 2021-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-05-08 | 2005-07-01 | Address | C/O DIBBLE & MILLER, P.C., 55 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061158 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060482 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
150505006800 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130506006534 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110602002941 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State