Search icon

BIOSCRIP PHARMACY (NY), INC.

Company Details

Name: BIOSCRIP PHARMACY (NY), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1993 (32 years ago)
Date of dissolution: 21 Feb 2024
Entity Number: 1698405
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 3000 LAKESIDE DRIVE, SUITE 300N, BANNOCKBURN, IL, United States, 60015
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL SHAPIRO Chief Executive Officer 3000 LAKESIDE DRIVE, SUITE 300N, BANNOCKBURN, IL, United States, 60015

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001493046
Phone:
914-460-1638

Latest Filings

Form type:
424B3
File number:
333-201925-33
Filing date:
2015-05-07
File:
Form type:
EFFECT
File number:
333-201925-33
Filing date:
2015-05-06
File:
Form type:
S-4/A
File number:
333-201925-33
Filing date:
2015-05-01
File:
Form type:
UPLOAD
Filing date:
2015-02-20
File:
Form type:
S-4
File number:
333-201925-33
Filing date:
2015-02-06
File:

History

Start date End date Type Value
2019-11-27 2021-03-31 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2021-03-31 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-01-03 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-03 2021-01-05 Address 1600 BROADWAY, SUITE 700, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2017-03-21 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240221000357 2024-02-09 CERTIFICATE OF MERGER 2024-02-09
230111001657 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210331000099 2021-03-31 CERTIFICATE OF CHANGE 2021-03-31
210105061866 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-111327 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State