Name: | SIMANDAR PHARMACY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2012 (13 years ago) |
Entity Number: | 4260280 |
ZIP code: | 30152 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1471 WILLIS LAKE DRIVE, KENNESAW, GA, United States, 30152 |
Name | Role | Address |
---|---|---|
AMIT PATEL | DOS Process Agent | 1471 WILLIS LAKE DRIVE, KENNESAW, GA, United States, 30152 |
Name | Role | Address |
---|---|---|
AMIT PATEL | Agent | 1004 MAIN ST., STE 5, FISHKILL, NY, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-15 | 2024-04-17 | Address | 1471 WILLIS LAKE DRIVE, KENNESAW, GA, 30152, USA (Type of address: Service of Process) |
2013-07-29 | 2024-04-17 | Address | 1004 MAIN ST., STE 5, FISHKILL, NY, 12524, USA (Type of address: Registered Agent) |
2013-07-29 | 2021-03-15 | Address | 1004 MAIN ST., STE 5, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2012-06-18 | 2013-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-06-18 | 2013-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417004428 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
210315060706 | 2021-03-15 | BIENNIAL STATEMENT | 2020-06-01 |
130729001118 | 2013-07-29 | CERTIFICATE OF CHANGE | 2013-07-29 |
120618000822 | 2012-06-18 | ARTICLES OF ORGANIZATION | 2012-06-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State