Name: | ALFRED PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1987 (38 years ago) |
Entity Number: | 1170752 |
ZIP code: | 14802 |
County: | Allegany |
Place of Formation: | New York |
Address: | 36 NORTH MAIN STREET, ALFRED, NY, United States, 14802 |
Contact Details
Phone +1 607-587-9222
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY GRAZIANO | Chief Executive Officer | 36 N MAIN ST, ALFRED, NY, United States, 14802 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 NORTH MAIN STREET, ALFRED, NY, United States, 14802 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-15 | 2023-11-15 | Address | 36 N MAIN ST, ALFRED, NY, 14802, USA (Type of address: Chief Executive Officer) |
1999-06-14 | 2023-11-15 | Address | 36 N MAIN ST, ALFRED, NY, 14802, USA (Type of address: Chief Executive Officer) |
1993-06-25 | 1999-06-14 | Address | 36 NORTH MAIN STREET, ALFRED, NY, 14802, USA (Type of address: Chief Executive Officer) |
1993-06-25 | 2023-11-15 | Address | 36 NORTH MAIN STREET, ALFRED, NY, 14802, USA (Type of address: Service of Process) |
1987-05-13 | 2023-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115001990 | 2023-11-15 | BIENNIAL STATEMENT | 2023-05-01 |
170825002019 | 2017-08-25 | BIENNIAL STATEMENT | 2017-05-01 |
110708002398 | 2011-07-08 | BIENNIAL STATEMENT | 2011-05-01 |
090518002354 | 2009-05-18 | BIENNIAL STATEMENT | 2009-05-01 |
070606002685 | 2007-06-06 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State