Search icon

PHARMACY ONESOURCE, INC.

Company Details

Name: PHARMACY ONESOURCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2010 (15 years ago)
Entity Number: 4016774
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 525 JUNCTION ROAD, SUITE 5000, MADISON, WI, United States, 53717

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STACEY CAYWOOD Chief Executive Officer 230 3RD AVE, WALTHAM, MA, United States, 02451

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 525 JUNCTION RAOD, SUITE 5000, MADISON, WI, 53717, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 230 3RD AVE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2020-11-09 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-11-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241107002440 2024-11-07 BIENNIAL STATEMENT 2024-11-07
221117002850 2022-11-17 BIENNIAL STATEMENT 2022-11-01
201109060659 2020-11-09 BIENNIAL STATEMENT 2020-11-01
SR-55803 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55804 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State