Search icon

WILLIAMS BROS. HEALTH CARE PHARMACY, INC.

Company Details

Name: WILLIAMS BROS. HEALTH CARE PHARMACY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2017 (8 years ago)
Entity Number: 5117499
ZIP code: 47501
County: New York
Place of Formation: Indiana
Address: 7 Williams Bros. Dr., 99 WASHINGTON AVE, SUITE 805A, Washington, IN, United States, 47501
Principal Address: 7 Williams Bros. Dr., Washington, IN, United States, 47501

Agent

Name Role Address
URS AGENTS INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
URS AGENTS, INC. DOS Process Agent 7 Williams Bros. Dr., 99 WASHINGTON AVE, SUITE 805A, Washington, IN, United States, 47501

Chief Executive Officer

Name Role Address
CHARLES C. WILLIAMS Chief Executive Officer 7 WILLIAMS BROS. DR., WASHINGTON, IN, United States, 47501

History

Start date End date Type Value
2023-04-10 2023-04-10 Address 7 WILLIAMS BROS. DR., WASHINGTON, IN, 47501, USA (Type of address: Chief Executive Officer)
2021-03-24 2023-04-10 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-03-24 2023-04-10 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-01-28 2021-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230410002342 2023-04-10 BIENNIAL STATEMENT 2023-04-01
220128000495 2022-01-28 BIENNIAL STATEMENT 2022-01-28
210324000167 2021-03-24 CERTIFICATE OF CHANGE 2021-03-24
SR-78486 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78487 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170410000359 2017-04-10 APPLICATION OF AUTHORITY 2017-04-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State