Search icon

OMNICARE OF NEW YORK, LLC

Company Details

Name: OMNICARE OF NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2006 (18 years ago)
Entity Number: 3402275
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 315-724-4455

Phone +1 585-482-4978

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-18 2016-06-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802001499 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220812002247 2022-08-12 BIENNIAL STATEMENT 2022-08-01
210106061660 2021-01-06 BIENNIAL STATEMENT 2020-08-01
SR-44560 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44559 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180822006022 2018-08-22 BIENNIAL STATEMENT 2018-08-01
160824006037 2016-08-24 BIENNIAL STATEMENT 2016-08-01
160610000047 2016-06-10 CERTIFICATE OF CHANGE 2016-06-10
140801006475 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120801006077 2012-08-01 BIENNIAL STATEMENT 2012-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State