Search icon

I.C. PHARMACY, LLC

Company Details

Name: I.C. PHARMACY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2015 (9 years ago)
Entity Number: 4855716
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-08-22 2023-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-08-22 2023-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-08-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-11-27 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-27 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107002447 2023-11-07 BIENNIAL STATEMENT 2023-11-01
211101003792 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191107060291 2019-11-07 BIENNIAL STATEMENT 2019-11-01
190822000153 2019-08-22 CERTIFICATE OF CHANGE 2019-08-22
SR-73691 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73690 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171228006033 2017-12-28 BIENNIAL STATEMENT 2017-11-01
160212000449 2016-02-12 CERTIFICATE OF PUBLICATION 2016-02-12
151127000005 2015-11-27 APPLICATION OF AUTHORITY 2015-11-27

Date of last update: 18 Feb 2025

Sources: New York Secretary of State