Search icon

PORTLAND PROFESSIONAL PHARMACY

Company Details

Name: PORTLAND PROFESSIONAL PHARMACY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2004 (21 years ago)
Entity Number: 3028914
ZIP code: 10005
County: Nassau
Place of Formation: Maine
Principal Address: 1600 MCCONNOR PARKWAY, SCHAUMBURG, IL, United States, 60173
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK ALAN THIERER Chief Executive Officer 1600 MCCONNOR PARKWAY, SCHAUMBURG, IL, United States, 60173

History

Start date End date Type Value
2010-03-08 2014-03-05 Address 2441 WARRENVILLE ROAD, SUITE 610, LISLE, IL, 60532, 3642, USA (Type of address: Chief Executive Officer)
2010-03-08 2014-03-05 Address C/O INFORMED RX, INC., 2441 WARRENVILLE RD, STE 610, LISLE, IL, 60532, 3642, USA (Type of address: Principal Executive Office)
2008-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-16 2010-03-08 Address 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-38861 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38860 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160302007370 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140305006226 2014-03-05 BIENNIAL STATEMENT 2014-03-01
120914006386 2012-09-14 BIENNIAL STATEMENT 2012-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State