Name: | SEDGWICK PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1978 (47 years ago) |
Entity Number: | 490539 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3887 Sedgwick Ave, Bronx, NY, United States, 10463 |
Principal Address: | 3887 SEDGWICK AVE, BRONX, NY, United States, 10463 |
Contact Details
Phone +1 718-543-3116
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT MAZZAMUTO | Chief Executive Officer | 3887 SEDGWICK AVE, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3887 Sedgwick Ave, Bronx, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 3887 SEDGWICK AVE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | 3887 SEDGWICK AVE, BRONX, NY, 10463, 4401, USA (Type of address: Chief Executive Officer) |
2020-03-30 | 2024-05-02 | Address | 3887 SEDGWICK AVE, BRONX, NY, 10463, 4401, USA (Type of address: Chief Executive Officer) |
1993-09-20 | 2024-05-02 | Address | 3887 SEDGWICK AVENUE, BRONX, NY, 10463, USA (Type of address: Service of Process) |
1992-12-03 | 2020-03-30 | Address | 3887 SEDGWICK AVE, BRONX, NY, 10463, 4401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502001382 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220712002394 | 2022-07-12 | BIENNIAL STATEMENT | 2022-05-01 |
20200701020 | 2020-07-01 | ASSUMED NAME LLC INITIAL FILING | 2020-07-01 |
200507060505 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
200330060273 | 2020-03-30 | BIENNIAL STATEMENT | 2018-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
183048 | OL VIO | INVOICED | 2012-10-16 | 26 | OL - Other Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State