Search icon

PRESCRIPTION ENTERPRISES, INC.

Print

Details

Entity Number 695823

Status Active

NamePRESCRIPTION ENTERPRISES, INC.

CountyBroome

Date of registration 29 Apr 1981 (43 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 24 HEMLOCK LANE, BINGHAMTON, NY, United States, 13901

Address ZIP code 13901

Principal Address 24 HEMLOCK LN, BINGHAMTON, NY, United States, 13901

Principal Address ZIP code 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

DAVID WARREN

Chief Executive Officer

24 HEMLOCK LANE, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

24 HEMLOCK LANE, BINGHAMTON, NY, United States, 13901

History

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: Chief Executive Officer)

2005-07-18

2007-05-02

Address

64 BROAD ST, JOHNSON CITY, NY, 13790, 2166, USA (Type of address: Service of Process)

2003-04-11

2005-07-18

Address

64 BROAD ST, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)

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, 2166, USA (Type of address: Chief Executive Officer)

1993-06-24

2003-04-11

Address

64 BROAD STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)

1993-06-24

2003-04-11

Address

1909 NEW YORK ROUTE 12, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)

1993-06-24

2003-04-11

Address

64 BROAD STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)

1992-11-04

1993-06-24

Address

1909 NY ROUTE 12, BINGHAMTON, NY, 13790, USA (Type of address: Principal Executive Office)

1992-11-04

1993-06-24

Address

64 BROAD ST, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)

Filings

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

070502002434

2007-05-02

BIENNIAL STATEMENT

2007-04-01

050718002266

2005-07-18

BIENNIAL STATEMENT

2005-04-01

030411002584

2003-04-11

BIENNIAL STATEMENT

2003-04-01

010418002459

2001-04-18

BIENNIAL STATEMENT

2001-04-01

990421002451

1999-04-21

BIENNIAL STATEMENT

1999-04-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts