Search icon

HUMANA PHARMACY SOLUTIONS, INC.

Branch

Company Details

Name: HUMANA PHARMACY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2011 (13 years ago)
Branch of: HUMANA PHARMACY SOLUTIONS, INC., Kentucky (Company Number 0791280)
Entity Number: 4136069
ZIP code: 10005
County: New York
Place of Formation: Kentucky
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 500 WEST MAIN STREET, LOUISVILLE, KY, United States, 40202

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SCOTT ANDREW GREENWELL Chief Executive Officer 500 WEST MAIN STREET, LOUISVILLE, KY, United States, 40202

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer)
2022-06-02 2022-06-02 Address 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer)
2022-06-02 2023-08-01 Address 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer)
2022-06-02 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-06-02 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-08-01 2022-06-02 Address 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer)
2013-08-01 2019-08-01 Address 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer)
2011-08-29 2022-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005209 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220602002031 2022-06-01 CERTIFICATE OF CHANGE BY ENTITY 2022-06-01
210823001789 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190801060695 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170804006392 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150803007493 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130801006235 2013-08-01 BIENNIAL STATEMENT 2013-08-01
110829000481 2011-08-29 APPLICATION OF AUTHORITY 2011-08-29

Date of last update: 02 Feb 2025

Sources: New York Secretary of State