CAREZONE PHARMACY I

Name: | CAREZONE PHARMACY I |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 2015 (10 years ago) |
Entity Number: | 4764000 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CZ SERVICES, INC. |
Fictitious Name: | CAREZONE PHARMACY I |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 210 ELLSWORTH AVE. #150, SAN MATEO, CA, United States, 94401 |
Name | Role | Address |
---|---|---|
CZ SERVICES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JONATHAN SCHWARTZ | Chief Executive Officer | 210 ELLSWORTH AVE. #150, SAN MATEO, CA, United States, 94401 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-10 | 2023-05-10 | Address | 210 ELLSWORTH AVE. #150, SAN MATEO, CA, 94401, USA (Type of address: Chief Executive Officer) |
2021-05-27 | 2023-05-10 | Address | 210 ELLSWORTH AVE. #150, SAN MATEO, CA, 94401, USA (Type of address: Chief Executive Officer) |
2019-05-03 | 2023-05-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-03 | 2021-05-27 | Address | 121 CAPP STREET, SUITE 200, SAN FRANCISCO, CA, 94110, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-05-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230510001293 | 2023-05-10 | BIENNIAL STATEMENT | 2023-05-01 |
210527060003 | 2021-05-27 | BIENNIAL STATEMENT | 2021-05-01 |
190503060555 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
SR-71563 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-71564 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State