PHARMSCRIPT OF NY, LLC

Name: | PHARMSCRIPT OF NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Feb 2009 (16 years ago) |
Entity Number: | 3777423 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New Jersey |
Foreign Legal Name: | PHARMSCRIPT, L.L.C. |
Fictitious Name: | PHARMSCRIPT OF NY, LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2025-02-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-12-23 | 2025-02-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-24 | 2024-12-23 | Address | 150 PIERCE ST, SOMERSET, NJ, 08873, USA (Type of address: Service of Process) |
2013-02-20 | 2018-04-24 | Address | 81 GLENDALE AVE, EDISON, NJ, 08817, USA (Type of address: Service of Process) |
2009-02-20 | 2013-02-20 | Address | 1648 MADISON PLACE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207001176 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
241223000648 | 2024-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-20 |
190327060324 | 2019-03-27 | BIENNIAL STATEMENT | 2019-02-01 |
180424000371 | 2018-04-24 | CERTIFICATE OF CHANGE | 2018-04-24 |
170227006263 | 2017-02-27 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State