Name: | AMERICAN ASSOCIATED PHARMACIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2015 (10 years ago) |
Branch of: | AMERICAN ASSOCIATED PHARMACIES, Minnesota (Company Number 67489e21-94d4-e011-a886-001ec94ffe7f) |
Entity Number: | 4707606 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Minnesota |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 201 LONNIE E. CRAWFORD BLVD., SCOTTSBORO, AL, United States, 35769 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JON COPELAND | Chief Executive Officer | 201 LONNIE E. CRAWFORD BLVD, SCOTTSBORO, AL, United States, 35769 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-02 | 2025-02-02 | Address | 201 LONNIE E. CRAWFORD BLVD, SCOTTSBORO, AL, 35769, USA (Type of address: Chief Executive Officer) |
2021-02-11 | 2025-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-02-01 | 2025-02-02 | Address | 201 LONNIE E. CRAWFORD BLVD, SCOTTSBORO, AL, 35769, USA (Type of address: Chief Executive Officer) |
2015-02-10 | 2021-02-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000364 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
230202001819 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210211060648 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
190205060159 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006813 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150210000003 | 2015-02-10 | APPLICATION OF AUTHORITY | 2015-02-10 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State