Name: | FPR SPECIALTY PHARMACY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Aug 2012 (13 years ago) |
Date of dissolution: | 16 Jun 2016 |
Entity Number: | 4278926 |
ZIP code: | 12207 |
County: | Ontario |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FPR SPECIALTY PHARMACY, LLC, MISSISSIPPI | 1028401 | MISSISSIPPI |
Headquarter of | FPR SPECIALTY PHARMACY, LLC, ALASKA | 10014448 | ALASKA |
Headquarter of | FPR SPECIALTY PHARMACY, LLC, FLORIDA | M13000005367 | FLORIDA |
Headquarter of | FPR SPECIALTY PHARMACY, LLC, Alabama | 000-319-000 | Alabama |
Headquarter of | FPR SPECIALTY PHARMACY, LLC, MINNESOTA | ddd10264-ec1a-e311-8e3a-001ec94ffe7f | MINNESOTA |
Headquarter of | FPR SPECIALTY PHARMACY, LLC, KENTUCKY | 0865695 | KENTUCKY |
Headquarter of | FPR SPECIALTY PHARMACY, LLC, COLORADO | 20131474412 | COLORADO |
Headquarter of | FPR SPECIALTY PHARMACY, LLC, RHODE ISLAND | 000829297 | RHODE ISLAND |
Headquarter of | FPR SPECIALTY PHARMACY, LLC, CONNECTICUT | 1119816 | CONNECTICUT |
Headquarter of | FPR SPECIALTY PHARMACY, LLC, IDAHO | 393579 | IDAHO |
Headquarter of | FPR SPECIALTY PHARMACY, LLC, ILLINOIS | LLC_04420659 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FPR SPECIALTY PHARMACY, LLC | 2015 | 300750448 | 2016-07-13 | FPR SPECIALTY PHARMACY, LLC | 17 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-07-12 |
Name of individual signing | CHRISTOPHER CASEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-02-01 |
Business code | 446110 |
Sponsor’s telephone number | 8776481951 |
Plan sponsor’s address | 7910-C RAE BLVD, VICTOR, NY, 14564 |
Signature of
Role | Plan administrator |
Date | 2015-03-17 |
Name of individual signing | CHRISTOPHER CASEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-02-01 |
Business code | 446110 |
Sponsor’s telephone number | 8776481951 |
Plan sponsor’s address | 7910-C RAE BLVD, VICTOR, NY, 14564 |
Signature of
Role | Plan administrator |
Date | 2014-07-28 |
Name of individual signing | CHRISTOPHER CASEY |
Role | Employer/plan sponsor |
Date | 2014-07-28 |
Name of individual signing | CHRISTOPHER CASEY |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-07 | 2015-01-27 | Address | 7910 C RAE BLVD, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2012-08-02 | 2014-08-07 | Address | 55 WEST MAIN STREET, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160616000181 | 2016-06-16 | ARTICLES OF DISSOLUTION | 2016-06-16 |
150127000569 | 2015-01-27 | CERTIFICATE OF CHANGE | 2015-01-27 |
140807006679 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
130319000083 | 2013-03-19 | CERTIFICATE OF PUBLICATION | 2013-03-19 |
120802000991 | 2012-08-02 | ARTICLES OF ORGANIZATION | 2012-08-02 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State