Search icon

CARELONRX PHARMACY, INC.

Company Details

Name: CARELONRX PHARMACY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2015 (10 years ago)
Entity Number: 4710153
ZIP code: 46204
County: New York
Place of Formation: Delaware
Foreign Legal Name: CARELONRX PHARMACY, INC.
Address: 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, United States, 46204
Principal Address: 4821 North Stone Avenue, Suite C, Tucson, AZ, United States, 85704

Agent

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

DOS Process Agent

Name Role Address
CARELONRX PHARMACY, INC. DOS Process Agent 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, United States, 46204

Chief Executive Officer

Name Role Address
AMY KANE MULDERRY Chief Executive Officer 4821 NORTH STONE AVENUE, SUITE C, TUCSON, AZ, United States, 85704

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 30 MONTGOMERY STREET, SUITE 1410, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 4821 NORTH STONE AVENUE, SUITE C, TUCSON, AZ, 85704, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer)
2022-12-03 2025-02-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-12-03 2025-02-27 Address 30 MONTGOMERY STREET, SUITE 1410, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250227002290 2025-02-27 BIENNIAL STATEMENT 2025-02-27
230201003597 2023-02-01 BIENNIAL STATEMENT 2023-02-01
221203000515 2022-12-01 CERTIFICATE OF AMENDMENT 2022-12-01
210208060907 2021-02-08 BIENNIAL STATEMENT 2021-02-01
200731000293 2020-07-31 CERTIFICATE OF CHANGE 2020-07-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State