Name: | PHARMACY ALTERNATIVES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2017 (8 years ago) |
Branch of: | PHARMACY ALTERNATIVES, LLC, Kentucky (Company Number 0623232) |
Entity Number: | 5060215 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Kentucky |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-27 | 2025-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-01-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114001501 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
230117002097 | 2023-01-17 | BIENNIAL STATEMENT | 2023-01-01 |
210112060849 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
200127000946 | 2020-01-27 | CERTIFICATE OF CHANGE | 2020-01-27 |
190206060669 | 2019-02-06 | BIENNIAL STATEMENT | 2019-01-01 |
SR-77440 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170103000271 | 2017-01-03 | APPLICATION OF AUTHORITY | 2017-01-03 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State