Name: | PROPEL PHARMACY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2016 (9 years ago) |
Entity Number: | 4951127 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-09 | 2024-05-24 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2022-05-09 | 2024-05-24 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2022-01-22 | 2022-05-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-01-22 | 2022-05-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-05-13 | 2022-01-22 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2016-05-23 | 2020-05-13 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524002409 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
220509001967 | 2022-05-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-06 |
220506003149 | 2022-05-06 | BIENNIAL STATEMENT | 2022-05-01 |
220122000022 | 2022-01-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-21 |
200513060600 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
190923060414 | 2019-09-23 | BIENNIAL STATEMENT | 2018-05-01 |
160523000398 | 2016-05-23 | APPLICATION OF AUTHORITY | 2016-05-23 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State