Search icon

ACARIAHEALTH PHARMACY #12, INC.

Headquarter

Company Details

Name: ACARIAHEALTH PHARMACY #12, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2010 (15 years ago)
Entity Number: 3954518
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 Liberty St, New York, NY, United States, 10005
Principal Address: 5 Skyline Drive, Hawthorne, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 Liberty St, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JESSICA CICCOLELLA-KAHL Chief Executive Officer 8517 SOUTHPARK CIRCLE, ORLANDO, FL, United States, 32819

Links between entities

Type:
Headquarter of
Company Number:
F15000000187
State:
FLORIDA
Type:
Headquarter of
Company Number:
001090542
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1163934
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_68582601
State:
ILLINOIS

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 8517 SOUTHPARK CIRCLE, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 8735 HENDERSON RD., REN1, 3RD, TAMPA, FL, 33634, USA (Type of address: Chief Executive Officer)
2020-05-13 2024-05-23 Address 8735 HENDERSON RD., REN1, 3RD, TAMPA, FL, 33634, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-02 2024-05-23 Address 7700 FORSYTH BLVD, ST. LOUIS, MO, 63105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523000836 2024-05-23 BIENNIAL STATEMENT 2024-05-23
220518002823 2022-05-18 BIENNIAL STATEMENT 2022-05-01
200513060226 2020-05-13 BIENNIAL STATEMENT 2020-05-01
SR-54707 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180502007192 2018-05-02 BIENNIAL STATEMENT 2018-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State