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, 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 | 2024-12-17 | Address | 2050 LATTA ROAD, ROCHESTER, NY, 14612, 3734, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2024-12-17 | Address | 101 Duxbury Road, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2023-05-09 | 2024-12-17 | Address | 2050 LATTA ROAD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 2023-05-09 | Address | 2050 LATTA ROAD, ROCHESTER, NY, 14612, 3734, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 2023-05-09 | Address | 2050 LATTA ROAD, ROCHESTER, NY, 14612, 3734, USA (Type of address: Service of Process) |
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 |
080205002490 | 2008-02-05 | BIENNIAL STATEMENT | 2008-02-01 |
060228002952 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
20050414034 | 2005-04-14 | ASSUMED NAME LLC INITIAL FILING | 2005-04-14 |
040130002601 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
020130002797 | 2002-01-30 | BIENNIAL STATEMENT | 2002-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5383788403 | 2021-02-08 | 0219 | PPS | 2050 Latta Rd, Rochester, NY, 14612-3746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4510907307 | 2020-04-29 | 0219 | PPP | 2050 Latta Rd, Rochester, NY, 14612-3746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State