Name: | NEW YORK STATE COUNCIL OF HEALTH-SYSTEM PHARMACISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1968 (57 years ago) |
Entity Number: | 227567 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 2 PINE WEST PLAZA, WASHINGTON AVENUE EXTENSION, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
DEBRA FEINBERG, EXECUTIVE DIRECTOR | Agent | NYSCHP, 2 PINE WEST PLAZA, WASHINGTON AVENUE EXTENSION, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 PINE WEST PLAZA, WASHINGTON AVENUE EXTENSION, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-08 | 2008-04-17 | Address | 435 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1996-04-05 | 2000-11-08 | Address | 1070 SIBLEY TOWER, ROCHESTER, NY, 14604, 1072, USA (Type of address: Service of Process) |
1995-06-13 | 1996-04-05 | Name | THE NEW YORK STATE COUNCIL OF HEALTH-SYSTEMS PHARMACISTS, INC. |
1995-06-13 | 1996-04-05 | Address | 1070 SILBEY TOWER, ROCHESTER, NY, 14604, 1072, USA (Type of address: Service of Process) |
1989-01-19 | 1995-06-13 | Address | 14 VANDERVENTER AVENUE, SUITE 145, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080417000213 | 2008-04-17 | CERTIFICATE OF CHANGE | 2008-04-17 |
001108000072 | 2000-11-08 | CERTIFICATE OF AMENDMENT | 2000-11-08 |
C234541-2 | 1996-04-30 | ASSUMED NAME CORP INITIAL FILING | 1996-04-30 |
960405000325 | 1996-04-05 | CERTIFICATE OF AMENDMENT | 1996-04-05 |
950613000482 | 1995-06-13 | CERTIFICATE OF AMENDMENT | 1995-06-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State