Name: | NEW YORK 1 PHARMACY HOLDING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jan 2015 (10 years ago) |
Entity Number: | 4696696 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NEW YORK 1 PHARMACY HOLDING COMPANY, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-05 | 2025-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-01-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-20 | 2015-11-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-20 | 2015-11-16 | Address | 6100 LAKE FORREST DRIVE, NW, SUITE 110, ATLANTA, GA, 30328, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103001054 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230104002741 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210105061371 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
201026060532 | 2020-10-26 | BIENNIAL STATEMENT | 2019-01-01 |
SR-105706 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105705 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151116000755 | 2015-11-16 | CERTIFICATE OF CHANGE | 2015-11-16 |
150428000102 | 2015-04-28 | CERTIFICATE OF PUBLICATION | 2015-04-28 |
150120000732 | 2015-01-20 | ARTICLES OF ORGANIZATION | 2015-01-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State