Name: | PATIENT'S PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2007 (18 years ago) |
Entity Number: | 3510247 |
ZIP code: | 14750 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1909 Winch Rd, 350 MAIN STREET, Lakewood, NY, United States, 14750 |
Principal Address: | 320 NORTH MAIN STREET, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANE R MATHEWS | Chief Executive Officer | 320 NORTH MAIN STREET, PO BOX 170, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
WOODS OVIATT GILMAN LLP | DOS Process Agent | 1909 Winch Rd, 350 MAIN STREET, Lakewood, NY, United States, 14750 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 707 FAIRMOUNT AVENUE, STE 6, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 320 NORTH MAIN STREET, PO BOX 170, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-06 | 2025-04-01 | Address | 320 NORTH MAIN STREET, PO BOX 170, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401047517 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230406000316 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
220307000579 | 2022-03-07 | BIENNIAL STATEMENT | 2021-04-01 |
181015002050 | 2018-10-15 | BIENNIAL STATEMENT | 2017-04-01 |
080507000008 | 2008-05-07 | CERTIFICATE OF AMENDMENT | 2008-05-07 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State