2024-12-04
|
2024-12-04
|
Address
|
3200 LAKE EMMA ROAD, SUITE 1000, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer)
|
2024-11-29
|
2024-12-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2024-11-29
|
2024-12-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2024-11-29
|
2024-11-29
|
Address
|
3200 LAKE EMMA ROAD, SUITE 1000, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer)
|
2024-11-29
|
2024-12-04
|
Address
|
3200 LAKE EMMA ROAD, SUITE 1000, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer)
|
2021-01-04
|
2024-11-29
|
Address
|
3200 LAKE EMMA ROAD, SUITE 1000, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer)
|
2016-12-20
|
2021-01-04
|
Address
|
6435 HAZELTINE NATIONAL DRIVE, SUITE 140, ORLANDO, FL, 32822, USA (Type of address: Chief Executive Officer)
|
2016-10-27
|
2024-11-29
|
Name
|
KROGER SPECIALTY PHARMACY, INC.
|
2013-02-05
|
2024-11-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2013-02-05
|
2024-11-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2013-01-30
|
2013-02-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2007-02-02
|
2016-12-20
|
Address
|
550 TECHNOLOGY PARK, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer)
|
2007-02-02
|
2016-12-20
|
Address
|
550 TECHNOLOGY PARK, LAKE MARY, FL, 32746, USA (Type of address: Principal Executive Office)
|
2005-01-12
|
2016-10-27
|
Name
|
AXIUM HEALTHCARE PHARMACY, INC.
|
2005-01-12
|
2013-01-30
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-01-12
|
2013-02-05
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|