Name: | P.R.N. PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1972 (53 years ago) |
Date of dissolution: | 14 May 2018 |
Entity Number: | 331564 |
ZIP code: | 34120 |
County: | Erie |
Place of Formation: | New York |
Address: | 11997 HEATHER WODOS CT, NAPLES, FL, United States, 34120 |
Principal Address: | 11997 HEATHER WOODS CT, NAPLES, FL, United States, 34120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN E SANTARSIERO | Chief Executive Officer | 11997 HEATHER WOODS CT, NAPLES, FL, United States, 34120 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11997 HEATHER WODOS CT, NAPLES, FL, United States, 34120 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-15 | 2008-06-16 | Address | 19 NOTTINGHAM TERR, BUFFALO, NY, 14216, 3619, USA (Type of address: Service of Process) |
2004-07-15 | 2008-06-16 | Address | 19 NOTTINGHAM TERR, BUFFALO, NY, 14216, 3619, USA (Type of address: Principal Executive Office) |
2000-05-31 | 2008-06-16 | Address | 19 NOTTINGHAM TERRACE, BUFFALO, NY, 14216, 3619, USA (Type of address: Chief Executive Officer) |
2000-05-31 | 2004-07-15 | Address | 2890 ELMWOOD AVE, KENMORE, NY, 14217, 1325, USA (Type of address: Principal Executive Office) |
2000-05-31 | 2004-07-15 | Address | 2890 ELMWOOD AVE, KENMORE, NY, 14217, 1325, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180514000222 | 2018-05-14 | CERTIFICATE OF DISSOLUTION | 2018-05-14 |
160602006795 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140610006240 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
120712002865 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100630002688 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State