Search icon

AMERICAN ASSOCIATED PHARMACIES

Branch

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JON COPELAND Chief Executive Officer 201 LONNIE E. CRAWFORD BLVD, SCOTTSBORO, AL, United States, 35769

History

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)

Filings

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