Search icon

PHARMA-SMART LLC

Company Details

Name: PHARMA-SMART LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Apr 2002 (23 years ago)
Date of dissolution: 31 Dec 2011
Entity Number: 2752822
ZIP code: 14623
County: Ontario
Place of Formation: Delaware
Address: 3495 WINTON PLACE / A1, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3495 WINTON PLACE / A1, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2006-04-07 2010-04-30 Address 3495 WINTON PLACE, A1, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2004-04-28 2006-04-07 Address 620 RAILROAD STREET, FISHERS,, NY, 14453, USA (Type of address: Service of Process)
2002-04-09 2004-04-28 Address 12 RAILROAD AVENUE, P.O. BOX H, FISHERS, NY, 14453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111227001053 2011-12-27 CERTIFICATE OF MERGER 2011-12-31
100430002373 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080327002136 2008-03-27 BIENNIAL STATEMENT 2008-04-01
060407002316 2006-04-07 BIENNIAL STATEMENT 2006-04-01
040428002334 2004-04-28 BIENNIAL STATEMENT 2004-04-01
020409000507 2002-04-09 APPLICATION OF AUTHORITY 2002-04-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0406059 Other Contract Actions 2004-02-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 175
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2004-02-13
Termination Date 2004-04-23
Section 1332
Sub Section JD
Status Terminated

Parties

Name PHARMA-SMART LLC
Role Plaintiff
Name HEALTHCARE MONITORING SERVICES
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State