Search icon

BOND PHARMACY, INC.

Branch

Company Details

Name: BOND PHARMACY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2015 (10 years ago)
Branch of: BOND PHARMACY, INC., Mississippi (Company Number 672894)
Entity Number: 4791643
ZIP code: 10005
County: Richmond
Place of Formation: Mississippi
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 623 HIGHLAND COLONY PARKWAY, SUITE 100, RIDGELAND, MS, United States, 39157

Contact Details

Phone +1 877-443-4006

DOS Process Agent

Name Role Address
BOND PHARMACY, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SIMON D. CASTELLANOS Chief Executive Officer 623 HIGHLAND COLONY PARKWAY, SUITE 100, RIDGELAND, MS, United States, 39157

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 623 HIGHLAND COLONY PARKWAY, SUITE 100, RIDGELAND, MS, 39157, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-05 2023-07-05 Address 623 HIGHLAND COLONY PARKWAY, SUITE 100, RIDGELAND, MS, 39157, USA (Type of address: Chief Executive Officer)
2015-07-20 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705000773 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210722000327 2021-07-22 BIENNIAL STATEMENT 2021-07-22
190701061012 2019-07-01 BIENNIAL STATEMENT 2019-07-01
SR-106219 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170705007147 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150720000158 2015-07-20 APPLICATION OF AUTHORITY 2015-07-20

Date of last update: 01 Feb 2025

Sources: New York Secretary of State