Name: | CUSTOM COMPOUNDING CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 2005 (20 years ago) |
Date of dissolution: | 17 Mar 2014 |
Entity Number: | 3203258 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | California |
Principal Address: | 40 BURTON HILLS BLVD, STE 250, NASHVILLE, TN, United States, 37215 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAUL R WHEELER | Chief Executive Officer | PHARM D, 1055 HUMBOLT STREET, LOS ALAMITOS, CA, United States, 90720 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-05-29 | 2011-06-02 | Address | PHARM D, 12062 VALLEY VIEW ST STE 140, GARDEN GROVE, CA, 92849, USA (Type of address: Chief Executive Officer) |
2009-05-29 | 2011-06-02 | Address | 40 BURTON HILLS BLVD, STE 320, NASHVILLE, TN, 37215, USA (Type of address: Principal Executive Office) |
2005-05-11 | 2012-08-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-05-11 | 2012-09-25 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90935 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90934 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140317000744 | 2014-03-17 | CERTIFICATE OF TERMINATION | 2014-03-17 |
120925001145 | 2012-09-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-25 |
120824001229 | 2012-08-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-24 |
110602002510 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090529002137 | 2009-05-29 | BIENNIAL STATEMENT | 2009-05-01 |
050511000283 | 2005-05-11 | APPLICATION OF AUTHORITY | 2005-05-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State