Name: | PROACT PHARMACY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 2012 (13 years ago) |
Entity Number: | 4307565 |
ZIP code: | 13642 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 29 EAST MAIN STREET, GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PROACT PHARMACY SERVICES, INC. | DOS Process Agent | 29 EAST MAIN STREET, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
DAVID B. WARNER | Chief Executive Officer | 29 EAST MAIN STREET, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2024-10-29 | Address | 29 EAST MAIN STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2020-10-09 | 2024-10-29 | Address | 29 EAST MAIN STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2014-10-21 | 2020-10-09 | Address | 29 EAST MAIN STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2014-10-21 | 2024-10-29 | Address | 29 EAST MAIN STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
2012-10-12 | 2014-10-21 | Address | 6333 ROUTE 298, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029001180 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
221031000284 | 2022-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
201009060195 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
181003007390 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161003006744 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State