Name: | COTTRILL'S PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1965 (60 years ago) |
Entity Number: | 192888 |
ZIP code: | 14127 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 4919 ELLICOTT ROAD, ORCHARD PARK, NY, United States, 14127 |
Contact Details
Fax +1 716-508-8458
Phone +1 716-508-8458
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COTTRILL'S PHARMACY, INC. | DOS Process Agent | 4919 ELLICOTT ROAD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
BETHANY OBROCHTA | Chief Executive Officer | 4919 ELLICOTT RD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 4919 ELLICOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
2024-09-12 | 2024-09-12 | Address | 4919 ELLICOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2025-03-11 | Address | 4919 ELLICOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2025-03-11 | Address | 4919 ELLICOTT ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311002638 | 2025-03-11 | CERTIFICATE OF AMENDMENT | 2025-03-11 |
240912002246 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
191101060383 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171115006017 | 2017-11-15 | BIENNIAL STATEMENT | 2017-11-01 |
151104006239 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State