Name: | SMART PHARMACY 2, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Apr 2016 (9 years ago) |
Date of dissolution: | 06 Sep 2022 |
Entity Number: | 4928062 |
ZIP code: | 32224 |
County: | New York |
Place of Formation: | Florida |
Foreign Legal Name: | SP2, L.L.C. |
Fictitious Name: | SMART PHARMACY 2, L.L.C. |
Address: | 3740 st. johns bluff road south,, suite 19, JACKSONVILLE, FL, United States, 32224 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 3740 st. johns bluff road south,, suite 19, JACKSONVILLE, FL, United States, 32224 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-25 | 2022-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-04-11 | 2019-09-25 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220906001683 | 2022-09-06 | SURRENDER OF AUTHORITY | 2022-09-06 |
220519003819 | 2022-05-19 | BIENNIAL STATEMENT | 2022-04-01 |
200423060176 | 2020-04-23 | BIENNIAL STATEMENT | 2020-04-01 |
190925000728 | 2019-09-25 | CERTIFICATE OF CHANGE | 2019-09-25 |
180410006304 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
160411000395 | 2016-04-11 | APPLICATION OF AUTHORITY | 2016-04-11 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State