Name: | PRIORITY HEALTHCARE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1997 (28 years ago) |
Entity Number: | 2140103 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Indiana |
Principal Address: | One Express Way, Saint Louis, MO, United States, 63121 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRADLEY PHILLIPS | Chief Executive Officer | ONE EXPRESS WAY, SAINT LOUIS, MO, United States, 63121 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-17 | 2023-05-17 | Address | 255 TECHNOLOGY PARK, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-05-17 | Address | ONE EXPRESS WAY, SAINT LOUIS, MO, 63121, USA (Type of address: Chief Executive Officer) |
2021-05-26 | 2023-05-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-12-22 | 2021-05-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-12-22 | 2023-05-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517000480 | 2023-05-17 | BIENNIAL STATEMENT | 2023-05-01 |
210526060469 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
201222000069 | 2020-12-22 | CERTIFICATE OF CHANGE | 2020-12-22 |
190509060037 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
170512006057 | 2017-05-12 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State