Search icon

AFFORDABLE RX, INC.

Company Details

Name: AFFORDABLE RX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2016 (9 years ago)
Entity Number: 4929151
ZIP code: 10168
County: Nassau
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 501 ELMWOOD AVENUE, SHARON HILL, PA, United States, 19079

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
ROBERT S. CAPPA Chief Executive Officer 501 ELMWOOD AVENUE, SHARON HILL, PA, United States, 19079

National Provider Identifier

NPI Number:
1346283520
Certification Date:
2023-03-06

Authorized Person:

Name:
ROBERT S CAPPA
Role:
PRESIDENT, TREASURER, SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
3336M0002X - Mail Order Pharmacy
Is Primary:
No
Selected Taxonomy:
3336M0003X - Managed Care Organization Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5165616483

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 501 ELMWOOD AVENUE, SHARON HILL, PA, 19079, USA (Type of address: Chief Executive Officer)
2020-04-20 2024-04-29 Address 501 ELMWOOD AVENUE, SHARON HILL, PA, 19079, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-04-29 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-04-29 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-04-30 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429001589 2024-04-29 BIENNIAL STATEMENT 2024-04-29
220427002865 2022-04-27 BIENNIAL STATEMENT 2022-04-01
200420060035 2020-04-20 BIENNIAL STATEMENT 2020-04-01
SR-110875 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-110874 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State