Name: | SOUTHTOWNS MEDICAL PHARMACY, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 01 May 1996 (29 years ago) |
Entity Number: | 2025473 |
ZIP code: | 14224 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 4855 CAMP ROAD SUITE 600, HAMBURG, NY, United States, 14075 |
Address: | 4268 SENECA STREET, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
C/O PAUL NOTARO, ESQ. | DOS Process Agent | 4268 SENECA STREET, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-03 | 2006-04-10 | Address | 950 - A UNION ROAD / SUITE 33, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2001-05-18 | 2001-08-03 | Address | C/O PAUL NOTARO, ESQ., 950-A UNION ROAD, SUITE 33, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1996-05-01 | 2001-05-18 | Address | 1299 UNION ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160801002012 | 2016-08-01 | FIVE YEAR STATEMENT | 2016-05-01 |
110419002757 | 2011-04-19 | FIVE YEAR STATEMENT | 2011-05-01 |
060410002435 | 2006-04-10 | FIVE YEAR STATEMENT | 2006-05-01 |
010803002351 | 2001-08-03 | FIVE YEAR STATEMENT | 2001-05-01 |
010518000438 | 2001-05-18 | CERTIFICATE OF AMENDMENT | 2001-05-18 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State