Name: | ANTHONY-BROWN PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1964 (61 years ago) |
Entity Number: | 172478 |
ZIP code: | 12309 |
County: | Erie |
Place of Formation: | New York |
Address: | 32 tamarack lane, SCHENECTADY, NY, United States, 12309 |
Principal Address: | 4328 SOUTH BUFFALO ST, ORCHARD PARK, NY, United States, 14127 |
Contact Details
Phone +1 716-662-3800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
harsh a. patel | DOS Process Agent | 32 tamarack lane, SCHENECTADY, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
HARSH A. PATEL | Chief Executive Officer | 4328 SOUTH BUFFALO ST, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2023-03-09 | Address | 4328 SOUTH BUFFALO ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2023-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-07 | 2023-03-09 | Address | 32 Tamarack Lane, Niskayuna, NY, 12309, USA (Type of address: Service of Process) |
2023-03-07 | 2023-03-07 | Address | 4328 SOUTH BUFFALO ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2023-03-09 | Address | 4328 SOUTH BUFFALO ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230307000702 | 2023-03-07 | BIENNIAL STATEMENT | 2022-01-01 |
230309000302 | 2023-03-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-07 |
140221002189 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120127002924 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100114002370 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State