Name: | MINI PHARMACY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2010 (15 years ago) |
Entity Number: | 3964714 |
ZIP code: | 10168 |
County: | Albany |
Place of Formation: | California |
Address: | 122 E. 42ND ST, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 2425 PORTER STREET, LOS ANGELES, CA, United States, 90021 |
Contact Details
Phone +1 888-545-6464
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND ST, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
BRADFORD CONNETT | Chief Executive Officer | 2425 PORTER STREET, LOS ANGELES, CA, United States, 90021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 2425 PORTER STREET, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
2021-05-06 | 2024-06-03 | Address | 122 E. 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2021-05-06 | 2024-06-03 | Address | 122 E. 42ND ST, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2020-06-23 | 2024-06-03 | Address | 2425 PORTER STREET, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2021-05-06 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603005393 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220621003243 | 2022-06-21 | BIENNIAL STATEMENT | 2022-06-01 |
210506000682 | 2021-05-06 | CERTIFICATE OF CHANGE | 2021-05-06 |
200623060624 | 2020-06-23 | BIENNIAL STATEMENT | 2020-06-01 |
200303000079 | 2020-03-03 | CERTIFICATE OF CHANGE | 2020-03-03 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State