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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SCOTT ANDREW GREENWELL | Chief Executive Officer | 500 WEST MAIN STREET, LOUISVILLE, KY, United States, 40202 |
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) |
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