Name: | PRESCRIPTION ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1981 (44 years ago) |
Entity Number: | 695823 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 24 HEMLOCK LANE, BINGHAMTON, NY, United States, 13901 |
Principal Address: | 24 HEMLOCK LN, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID WARREN | Chief Executive Officer | 24 HEMLOCK LANE, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 HEMLOCK LANE, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-18 | 2007-05-02 | Address | 64 BROAD ST, JOHNSON CITY, NY, 13790, 2166, USA (Type of address: Service of Process) |
2005-07-18 | 2007-05-02 | Address | 64 BROAD ST, JOHNSON CITY, NY, 13790, 2166, USA (Type of address: Chief Executive Officer) |
2003-04-11 | 2005-07-18 | Address | 64 BROAD ST, JOHNSON CITY, NY, 13790, 2166, USA (Type of address: Chief Executive Officer) |
2003-04-11 | 2005-07-18 | Address | 45 CLEARVIEW PLACE, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
2003-04-11 | 2005-07-18 | Address | 64 BROAD ST, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170405007340 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150401007226 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130408006096 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110415002926 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
090326002183 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State