Name: | WATSONS PHARMACY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Sep 2006 (19 years ago) |
Entity Number: | 3417675 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 192-21 STATION RD, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
JULIE CHONG | DOS Process Agent | 192-21 STATION RD, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-04 | 2021-05-14 | Address | 192-21 STATION RD., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2018-09-12 | 2020-09-04 | Address | 192-21 STATION RD., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2008-08-28 | 2018-09-12 | Address | 42-43 MAIN ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2007-11-29 | 2008-08-28 | Address | 136-20 38TH AVE. UNIT 5B2, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2006-09-27 | 2007-11-29 | Address | 353 3RD ST. APT. 3B, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210514000546 | 2021-05-14 | CERTIFICATE OF CHANGE | 2021-05-14 |
200904060522 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180912006398 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
160908006517 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
140909006224 | 2014-09-09 | BIENNIAL STATEMENT | 2014-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
150548 | CL VIO | INVOICED | 2011-08-25 | 1000 | CL - Consumer Law Violation |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State