Search icon

PHARMAPOTHECA A, LLC

Company Details

Name: PHARMAPOTHECA A, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2014 (11 years ago)
Entity Number: 4614240
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 45 Preston Road, Delmar, NY, United States, 12054

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EJFFQLQJ2JP7 2022-08-05 45 PRESTON RD, DELMAR, NY, 12054, 2722, USA PO BOX 531, DELMAR, NY, 12054, 2722, USA

Business Information

URL www.pharmapotheca.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2021-08-06
Initial Registration Date 2020-10-20
Entity Start Date 2014-07-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541714, 541715

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HAROLD MECKLER
Role DR.
Address 45 PRESTON RD, DELMAR, NY, 12054, USA
Government Business
Title PRIMARY POC
Name HAROLD MECKLER
Role DR.
Address 45 PRESTON RD, DELMAR, NY, 12054, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1684726 45 PRESTON ROAD, DELMAR, NY, 12054 45 PRESTON ROAD, DELMAR, NY, 12054 (518)795-5163

Filings since 2020-09-02

Form type D
File number 021-374675
Filing date 2020-09-02
File View File

Filings since 2018-07-13

Form type D/A
File number 021-270914
Filing date 2018-07-13
File View File

Filings since 2017-09-18

Form type D/A
File number 021-270914
Filing date 2017-09-18
File View File

Filings since 2016-09-19

Form type D
File number 021-270914
Filing date 2016-09-19
File View File

DOS Process Agent

Name Role Address
PHARMAPOTHECA A, LLC DOS Process Agent 45 Preston Road, Delmar, NY, United States, 12054

History

Start date End date Type Value
2014-07-30 2024-07-02 Address 45 PRESTON ROAD, DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702005299 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220724000550 2022-07-24 BIENNIAL STATEMENT 2022-07-01
200902060758 2020-09-02 BIENNIAL STATEMENT 2020-07-01
141209000603 2014-12-09 CERTIFICATE OF PUBLICATION 2014-12-09
140730000096 2014-07-30 ARTICLES OF ORGANIZATION 2014-07-30

Date of last update: 08 Mar 2025

Sources: New York Secretary of State