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