Search icon

INSTITUTIONAL PHARMACY SOLUTIONS, LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: INSTITUTIONAL PHARMACY SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jun 2012 (13 years ago)
Date of dissolution: 28 Dec 2022
Branch of: INSTITUTIONAL PHARMACY SOLUTIONS, LLC, Alabama (Company Number 000-694-380)
Entity Number: 4259680
ZIP code: 35801
County: Nassau
Place of Formation: Alabama
Address: 100 church street sw, suite 125, HUNTSVILLE, AL, United States, 35801

DOS Process Agent

Name Role Address
mccartha law, llc DOS Process Agent 100 church street sw, suite 125, HUNTSVILLE, AL, United States, 35801

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

History

Start date End date Type Value
2019-12-30 2023-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-06-11 2019-12-30 Address 3480 EASTERN BLVD, MONTGOMERY, AL, 36116, USA (Type of address: Service of Process)
2014-05-09 2019-12-30 Address 347 FIFTH AVENUE, SUITE 1402-117, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-06-15 2014-05-09 Address 600 OLD COUNTRY ROAD, SUITE 203, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
2012-06-15 2014-06-11 Address KRYSTAL MIMS, MEMBER SUITE 100, 2000 INTERSTATE PARK, MONTGOMERY, AL, 36109, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601006035 2022-12-28 SURRENDER OF AUTHORITY 2022-12-28
220614001496 2022-06-14 BIENNIAL STATEMENT 2022-06-01
200629060310 2020-06-29 BIENNIAL STATEMENT 2020-06-01
191230000109 2019-12-30 CERTIFICATE OF CHANGE 2019-12-30
180622006057 2018-06-22 BIENNIAL STATEMENT 2018-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State