CM&P PHARMACY, INC.

Name: | CM&P PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1991 (34 years ago) |
Entity Number: | 1589296 |
ZIP code: | 10040 |
County: | New York |
Place of Formation: | New York |
Address: | 1600 St Nicholas Ave, New York, NY, United States, 10040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SORAYA PAREZ | DOS Process Agent | 1600 St Nicholas Ave, New York, NY, United States, 10040 |
Name | Role | Address |
---|---|---|
SORAYA PAREZ | Chief Executive Officer | 1600 ST NICHOLAS AVE, NEW YORK, NY, United States, 10040 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-04-23 | Address | 1600 ST NICHOLAS AVE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2025-05-08 | 2025-05-08 | Address | 83-25 VIETOR AVENUE, APARTMENT 5H, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2025-05-08 | 2025-05-08 | Address | PO BOX 53, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2025-05-08 | 2025-05-08 | Address | 1600 ST NICHOLAS AVE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2025-05-08 | 2025-04-23 | Address | 1600 St Nicholas Ave, New York, NY, 10040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423002776 | 2025-04-23 | AMENDMENT TO BIENNIAL STATEMENT | 2025-04-23 |
250508000617 | 2025-04-22 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-22 |
240821003652 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
210728002781 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
150626000644 | 2015-06-26 | CERTIFICATE OF CHANGE | 2015-06-26 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State