Search icon

PRXP OF NEW YORK LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PRXP OF NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2015 (10 years ago)
Entity Number: 4741496
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-724-1950

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
10237640
State:
Alaska
Type:
Headquarter of
Company Number:
000-821-799
State:
Alabama
Type:
Headquarter of
Company Number:
LLC_07600461
State:
ILLINOIS
ILLINOIS profile:

National Provider Identifier

NPI Number:
1306685375
Certification Date:
2025-01-27

Authorized Person:

Name:
CHRIS WAKEFIELD
Role:
CORPORATE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
3336M0002X - Mail Order Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8886092064

History

Start date End date Type Value
2024-06-28 2025-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-06-28 2025-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-05 2024-06-28 Address 510 AMSTERDAM AVENUE, STR 1, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2019-01-17 2023-04-05 Address 510 AMSTERDAM AVENUE, STR 1, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2015-04-14 2019-01-17 Address 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401044356 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240628001584 2024-06-26 CERTIFICATE OF CHANGE BY ENTITY 2024-06-26
230405001984 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210402060834 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190416060324 2019-04-16 BIENNIAL STATEMENT 2019-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State