Name: | CORRECT RX PHARMACY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2006 (19 years ago) |
Entity Number: | 3382033 |
ZIP code: | 21076 |
County: | Albany |
Place of Formation: | Maryland |
Address: | 1352 CHARWOOD RD SUITE C, Hanover, MD, United States, 21076 |
Principal Address: | 1352-C CHARWOOD ROAD, HANOVER, MD, United States, 21076 |
Contact Details
Phone +1 443-557-0100
Name | Role | Address |
---|---|---|
CORRECT RX PHARMACY SERVICES, INC. | DOS Process Agent | 1352 CHARWOOD RD SUITE C, Hanover, MD, United States, 21076 |
Name | Role | Address |
---|---|---|
ELLEN H YANKELLOW | Chief Executive Officer | 1352-C CHARWOOD ROAD, HANOVER, MD, United States, 21076 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 1352-C CHARWOOD ROAD, HANOVER, MD, 21076, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2024-07-11 | Address | 1352-C CHARWOOD ROAD, HANOVER, MD, 21076, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2024-07-11 | Address | 1352-C CHARWOOD ROAD, HANOVER, MD, 21076, USA (Type of address: Service of Process) |
2008-07-07 | 2017-01-03 | Address | 803-A BARKWOOD COURT, LINTHICUM, MD, 21090, USA (Type of address: Chief Executive Officer) |
2008-07-07 | 2017-01-03 | Address | 803-A BARKWOOD COURT, LINTHICUM, MD, 21090, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711000777 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
220627002672 | 2022-06-27 | BIENNIAL STATEMENT | 2022-06-01 |
210824001304 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
181120006331 | 2018-11-20 | BIENNIAL STATEMENT | 2018-06-01 |
170103007949 | 2017-01-03 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State