Search icon

BLUEGRASS PHARMACY OF LEXINGTON, LLC

Branch

Company Details

Name: BLUEGRASS PHARMACY OF LEXINGTON, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2014 (10 years ago)
Branch of: BLUEGRASS PHARMACY OF LEXINGTON, LLC, Kentucky (Company Number 0774506)
Entity Number: 4654596
ZIP code: 10005
County: Albany
Place of Formation: Kentucky
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-10-22 2018-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002004145 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221004001088 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201001061778 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-69148 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69149 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181019006151 2018-10-19 BIENNIAL STATEMENT 2018-10-01
180215000576 2018-02-15 CERTIFICATE OF CHANGE 2018-02-15
180116006420 2018-01-16 BIENNIAL STATEMENT 2016-10-01
141226000208 2014-12-26 CERTIFICATE OF PUBLICATION 2014-12-26
141022000422 2014-10-22 APPLICATION OF AUTHORITY 2014-10-22

Date of last update: 01 Feb 2025

Sources: New York Secretary of State