Name: | HEALTHSOURCE PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2001 (24 years ago) |
Entity Number: | 2660784 |
ZIP code: | 10065 |
County: | New York |
Address: | 1296 2ND AVE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BORIS NIYAZOV | Chief Executive Officer | 1296 2ND AVE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1296 2ND AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 1302 2ND AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-10 | Address | 1296 2ND AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2025-01-10 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-10 | 2025-01-10 | Address | 1296 2ND AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110000186 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
250110003303 | 2025-01-10 | CERTIFICATE OF MERGER | 2025-01-10 |
130925002046 | 2013-09-25 | BIENNIAL STATEMENT | 2013-07-01 |
020520000671 | 2002-05-20 | CERTIFICATE OF AMENDMENT | 2002-05-20 |
010716000434 | 2001-07-16 | CERTIFICATE OF INCORPORATION | 2001-07-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
264397 | CNV_SI | INVOICED | 2003-11-20 | 36 | SI - Certificate of Inspection fee (scales) |
253189 | CNV_SI | INVOICED | 2002-09-04 | 36 | SI - Certificate of Inspection fee (scales) |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State