Name: | Pharmaceutical Technologies, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 18 Aug 2015 (10 years ago) |
Date of Dissolution: | 06 Mar 2023 (2 years ago) |
Date of Status Change: | 06 Mar 2023 (2 years ago) |
Identification Number: | 001340564 |
Place of Formation: | NEBRASKA |
Principal Address: | 13660 CALIFORNIA STREET, OMAHA, NE, 68154, USA |
Purpose: | PBM/SPECIALTY PHARMACY |
Fictitious names: |
CastiaRx of Nebraska (trading name, 2018-04-03 - ) |
NAICS
524292 Third Party Administration of Insurance and Pension FundsThis U.S. industry comprises establishments primarily engaged in providing third party administration services of insurance and pension funds, such as claims processing and other administrative services to insurance carriers, employee benefit plans, and self-insurance funds. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOHN MICHAEL PRINCE | PRESIDENT | 11000 OPTUM CIRCLE EDEN PRAIRIE, MN 55344 USA |
Name | Role | Address |
---|---|---|
PETER MARSHALL GILL | TREASURER | 1600 MCCONNOR PARKWAY SCHAUMBURG, IL 60173 USA |
Name | Role | Address |
---|---|---|
KAREN ELIZABETH PETERSON | SECRETARY | 1600 MCCONNOR PARKWAY SCHAUMBURG, IL 60173 USA |
Name | Role | Address |
---|---|---|
HEATHER ANASTASIA LANG | ASSISTANT SECRETARY | 9900 BREN ROAD EAST MINNETONKA, MN 55343 USA |
Name | Role | Address |
---|---|---|
JOHN MICHAEL PRINCE | DIRECTOR | 13660 CALIFORNIA STREET OMAHA, NE 68154 USA |
JEFFREY DAVID GROSKLAGS | DIRECTOR | 13660 CALIFORNIA STREET OMAHA, NE 68154 USA |
Number | Name | File Date |
---|---|---|
202330046220 | Application for Certificate of Withdrawal | 2023-03-06 |
202216406340 | Annual Report | 2022-04-30 |
202192445160 | Annual Report | 2021-02-22 |
202047677670 | Statement of Change of Registered/Resident Agent | 2020-08-04 |
202035112040 | Annual Report | 2020-02-25 |
201987065280 | Annual Report | 2019-02-20 |
201865998640 | Annual Report - Amended | 2018-05-17 |
201861495990 | Fictitious Business Name Statement | 2018-04-03 |
201856948890 | Annual Report | 2018-01-29 |
201755093970 | Statement of Change of Registered/Resident Agent | 2017-12-15 |
Date of last update: 23 Oct 2024
Sources: Rhode Island Department of State