Name: | EAGLE PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2016 (9 years ago) |
Branch of: | EAGLE PHARMACY, INC., Alabama (Company Number 000-255-201) |
Entity Number: | 4951043 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Alabama |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2200 RIVERCHASE CENTER, BIRMINGHAM, AL, United States, 35244 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
R BRAD JOHNSON | Chief Executive Officer | 307 COMMERCIAL STREET SE, HANCEVILLE, AL, United States, 35077 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-23 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-23 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220725001104 | 2022-07-25 | BIENNIAL STATEMENT | 2022-05-01 |
200504060178 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
SR-75466 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-75467 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180530006004 | 2018-05-30 | BIENNIAL STATEMENT | 2018-05-01 |
160523000276 | 2016-05-23 | APPLICATION OF AUTHORITY | 2016-05-23 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State