Search icon

PHARMSCRIPT OF NY, LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State