Name: | PHARMACANN OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2015 (9 years ago) |
Entity Number: | 4871442 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Type | Address | Description |
---|---|---|---|
662360 | Plant Dealers | 642 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088 | Other |
662356 | Plant Dealers | 25 NORTHERPOINTE PARKWAY, BUFFALO, NY, 14228 | Other |
662361 | Plant Dealers | 25-27 W. FORDHAM RD, BRONX, NY, 10468 | Other |
662359 | Plant Dealers | 10 EXECUTIVE PARK DR, ALBANY, NY, 12203 | Other |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-20 | 2023-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-09-20 | 2023-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-31 | 2021-09-20 | Address | 10 EXECUTIVE DRIVE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231202000386 | 2023-12-02 | BIENNIAL STATEMENT | 2023-12-01 |
211201002353 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
210920000167 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
201204060458 | 2020-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
160422000554 | 2016-04-22 | CERTIFICATE OF PUBLICATION | 2016-04-22 |
151231000360 | 2015-12-31 | ARTICLES OF ORGANIZATION | 2015-12-31 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State