Search icon

CORPORATE PHARMACY SERVICES INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CORPORATE PHARMACY SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2007 (18 years ago)
Branch of: CORPORATE PHARMACY SERVICES INC., Alabama (Company Number 000-140-217)
Entity Number: 3603649
ZIP code: 35907
County: Albany
Place of Formation: Alabama
Address: 2517 Buck'S Island Road, Southside, AL, United States, 35907
Principal Address: 319 BROAD STREET, GADSDEN, AL, United States, 35901

Chief Executive Officer

Name Role Address
JENNIFER MORRISON Chief Executive Officer CORPORATE PHARMACY SERVICES,IN, 319 BROAD STREET, GADSDEN, AL, United States, 35901

DOS Process Agent

Name Role Address
CORPORATE PHARMACY SERVICES, INC. DOS Process Agent 2517 Buck'S Island Road, Southside, AL, United States, 35907

History

Start date End date Type Value
2023-12-13 2023-12-13 Address CORPORATE PHARMACY SERVICES,IN, 319 BROAD STREET, GADSDEN, AL, 35901, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address CORPORATE PHARMACY SERVICES,IN, 319 BROAD STREET, GADSEN, AL, 35901, USA (Type of address: Chief Executive Officer)
2015-12-02 2023-12-13 Address CORPORATE PHARMACY SERVICES,IN, 319 BROAD STREET, GADSEN, AL, 35901, USA (Type of address: Chief Executive Officer)
2013-12-03 2023-12-13 Address 1 COMMERCE PLAZA, 99 WASHINGTON AVE 805A, NEW YORK, NY, 12210, USA (Type of address: Service of Process)
2011-12-28 2013-12-03 Address 1 COMMERCE PLAZA, 99 WASHINGTON AVE 805A, NEW YORK, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213022936 2023-12-13 BIENNIAL STATEMENT 2023-12-13
211227002321 2021-12-27 BIENNIAL STATEMENT 2021-12-27
191211060015 2019-12-11 BIENNIAL STATEMENT 2019-12-01
171228006097 2017-12-28 BIENNIAL STATEMENT 2017-12-01
151202006702 2015-12-02 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State