Name: | FARIS PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1972 (53 years ago) |
Date of dissolution: | 02 Dec 2024 |
Entity Number: | 323322 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 101 Duxbury Road, ROCHESTER, NY, United States, 14626 |
Principal Address: | 2050 LATTA ROAD, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE J FARIS | Chief Executive Officer | 2050 LATTA ROAD, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 Duxbury Road, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | 2050 LATTA ROAD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2024-12-17 | Address | 2050 LATTA ROAD, ROCHESTER, NY, 14612, 3734, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2023-05-09 | Address | 2050 LATTA ROAD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-09 | 2023-05-09 | Address | 2050 LATTA ROAD, ROCHESTER, NY, 14612, 3734, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217001951 | 2024-12-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-02 |
230509001228 | 2023-05-09 | BIENNIAL STATEMENT | 2022-02-01 |
140409002062 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120320002247 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100303002480 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State