Name: | COTTAGE PHARMACY & SURGICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2002 (23 years ago) |
Entity Number: | 2763618 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 8285 JERICHO TPKE, WOODBURY, NY, United States, 11797 |
Address: | 1022 PARK BLVD, MASSAPEQUA PK, NY, United States, 11762 |
Contact Details
Phone +1 516-367-9030
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAJENDRAPRASAD VENIGALLA | Chief Executive Officer | 8285 JERICHO TPKE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1022 PARK BLVD, MASSAPEQUA PK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 8285 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2024-05-01 | Address | 8285 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-14 | 2023-09-14 | Address | 8285 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2024-05-01 | Address | 8285 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501039111 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230914002765 | 2023-09-14 | BIENNIAL STATEMENT | 2022-05-01 |
180518006005 | 2018-05-18 | BIENNIAL STATEMENT | 2018-05-01 |
170811006285 | 2017-08-11 | BIENNIAL STATEMENT | 2016-05-01 |
160222002001 | 2016-02-22 | AMENDMENT TO BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State