Search icon

CHEM RX PHARMACY SERVICES, LLC

Company Details

Name: CHEM RX PHARMACY SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2011 (14 years ago)
Entity Number: 4038839
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 518-452-7795

Phone +1 516-536-0800

Phone +1 516-889-8770

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2011-11-22 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-11-22 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-01-06 2011-11-22 Address 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101007040 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230103001426 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210104060834 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060916 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170106006398 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150114006781 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130128006041 2013-01-28 BIENNIAL STATEMENT 2013-01-01
111122000941 2011-11-22 CERTIFICATE OF CHANGE 2011-11-22
110106000107 2011-01-06 APPLICATION OF AUTHORITY 2011-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800645 Other Contract Actions 2018-06-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 282000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Voluntary
Office 1
Filing Date 2018-06-01
Termination Date 2019-07-30
Date Issue Joined 2019-04-15
Pretrial Conference Date 2019-05-23
Section 1332
Sub Section OC
Status Terminated

Parties

Name CHEM RX PHARMACY SERVICES, LLC
Role Plaintiff
Name SARATOGA CARE AND REHAB,
Role Defendant
2004437 Other Contract Actions 2020-09-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-21
Termination Date 2021-03-05
Date Issue Joined 2020-11-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name CHEM RX PHARMACY SERVICES, LLC
Role Plaintiff
Name WEST LAWRENCE CARE CENTER, LLC
Role Defendant
1301216 Other Contract Actions 2014-08-27 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2014-08-27
Termination Date 2015-06-02
Date Issue Joined 2014-08-27
Section 1332
Sub Section OC
Status Terminated

Parties

Name CHEM RX PHARMACY SERVICES, LLC
Role Plaintiff
Name FOLTS HOME
Role Defendant
1707233 Other Contract Actions 2017-12-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-12
Termination Date 2018-03-15
Date Issue Joined 2018-02-11
Section 1332
Sub Section BC
Status Terminated

Parties

Name CHEM RX PHARMACY SERVICES, LLC
Role Plaintiff
Name BEZALEL NURSING HOME COMPANY
Role Defendant
1302513 Other Contract Actions 2013-04-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-25
Termination Date 2013-10-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name NEW BRIDGE VIEW COMPANY,
Role Defendant
Name CHEM RX PHARMACY SERVICES, LLC
Role Plaintiff
1807204 Overpayments & Enforcement of Judgments 2018-12-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-12-18
Termination Date 2019-07-03
Date Issue Joined 2019-03-01
Section 1332
Sub Section DS
Status Terminated

Parties

Name CHEM RX PHARMACY SERVICES, LLC
Role Plaintiff
Name VJJ HOLDING COMPANY, LLC
Role Defendant
1508267 Other Contract Actions 2015-10-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-20
Termination Date 2016-02-23
Date Issue Joined 2015-12-18
Pretrial Conference Date 2016-01-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name CHEM RX PHARMACY SERVICES, LLC
Role Plaintiff
Name TERRACE HEALTH CARE CENTER
Role Defendant
1705431 Other Contract Actions 2017-09-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-09-15
Termination Date 2018-01-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name CHEM RX PHARMACY SERVICES, LLC
Role Plaintiff
Name JBG HOLDING COMPANY, LL,
Role Defendant
1305099 Other Contract Actions 2013-09-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-09-12
Termination Date 2014-04-08
Section 1332
Sub Section OC
Status Terminated

Parties

Name CHEM RX PHARMACY SERVICES, LLC
Role Plaintiff
Name SMITHTOWN HEALTH CARE MANAGEME
Role Defendant
1906133 Other Contract Actions 2019-07-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-07-01
Termination Date 2019-07-24
Section 1332
Sub Section OC
Status Terminated

Parties

Name CHEM RX PHARMACY SERVICES, LLC
Role Plaintiff
Name PARK MANOR ACQUISITION ,
Role Defendant
1100827 Other Contract Actions 2011-02-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-18
Termination Date 2011-11-28
Date Issue Joined 2011-06-27
Pretrial Conference Date 2011-07-01
Section 1332
Sub Section OC
Status Terminated

Parties

Name CHEM RX PHARMACY SERVICES, LLC
Role Plaintiff
Name SEGAL,
Role Defendant
1901312 Other Contract Actions 2019-10-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-24
Termination Date 2020-07-20
Section 1332
Sub Section OC
Status Terminated

Parties

Name CHEM RX PHARMACY SERVICES, LLC
Role Plaintiff
Name SARATOGA CARE AND REHAB,
Role Defendant
1303967 Other Contract Actions 2013-07-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-07-12
Termination Date 2014-07-07
Date Issue Joined 2014-05-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name CHEM RX PHARMACY SERVICES, LLC
Role Plaintiff
Name OAKWOOD OPERATING CO., LLC
Role Defendant
1301216 Other Contract Actions 2013-09-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2013-09-30
Termination Date 2014-05-01
Date Issue Joined 2013-12-13
Pretrial Conference Date 2014-01-06
Section 1332
Sub Section OC
Status Terminated

Parties

Name CHEM RX PHARMACY SERVICES, LLC
Role Plaintiff
Name FOLTS HOME
Role Defendant
1301324 Other Contract Actions 2013-03-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-03-13
Termination Date 2013-07-11
Section 1332
Sub Section BC
Status Terminated

Parties

Name CHEM RX PHARMACY SERVICES, LLC
Role Plaintiff
Name S & L BIRCHWOOD, LLC
Role Defendant
1700998 Other Contract Actions 2017-09-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-07
Termination Date 2017-11-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name CHEM RX PHARMACY SERVICES, LLC
Role Plaintiff
Name SARATOGA CENTER FOR CARE LLC
Role Defendant
1205784 Other Contract Actions 2012-11-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-21
Termination Date 2013-07-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name CHEM RX PHARMACY SERVICES, LLC
Role Plaintiff
Name DELANCO HEALTHCARE-BELMONT & P
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State