2022-12-28
|
2024-12-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2022-12-28
|
2024-12-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2022-12-27
|
2022-12-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2022-12-27
|
2022-12-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2022-12-27
|
2022-12-28
|
Name
|
PHARMAPACKS LIQUIDATING, LLC
|
2016-12-28
|
2022-12-27
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2016-12-28
|
2022-12-27
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2013-09-20
|
2016-12-28
|
Address
|
161-19 29TH AVE STE 2, FLUSHING, NY, 11357, USA (Type of address: Service of Process)
|
2010-04-29
|
2013-09-20
|
Address
|
6-53 152ND ST #2F, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
2010-04-29
|
2016-12-28
|
Address
|
6-53 152ND ST #2F, WHITESTONE, NY, 11357, USA (Type of address: Registered Agent)
|
2009-09-01
|
2010-04-29
|
Address
|
C/O ANDREW VAGENAS, 148-12 12TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
2009-09-01
|
2010-04-29
|
Address
|
FINER AND CUOMO LLP, 9 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2009-09-01
|
2022-12-27
|
Name
|
PHARMAPACKS, LLC
|