Name: | Pharma-Smart USA, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 28 Sep 2009 (16 years ago) |
Branch of: | Pharma-Smart USA, LLC, NEW YORK (Company Number 3548105) |
Business ID: | 955747 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 773 ELMGROVE ROAD, BLDG 2 MAILBOX 5ROCHESTER, NY 14624 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Frederick W Sarkis | Member | 2560 CLOVER STREET, ROCHESTER, NY 14618 |
Pharma-Smart Int | Member | 3495 Winton Place, Bldg A, Ste 1, Rochester, NY 14623 |
Name | Role | Address |
---|---|---|
Frederick W Sarkis | President | 2560 CLOVER STREET, ROCHESTER, NY 14618 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2015-12-08 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2014-02-13 | Annual Report LLC |
Annual Report LLC | Filed | 2013-03-19 | Annual Report LLC |
Annual Report LLC | Filed | 2012-03-09 | Annual Report LLC |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-09-20 | Annual Report LLC |
Formation Form | Filed | 2009-09-28 | Formation |
Date of last update: 23 Mar 2025
Sources: Mississippi Secretary of State