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 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
URS AGENTS, INC. | DOS Process Agent | 7 Williams Bros. Dr., 99 WASHINGTON AVE, SUITE 805A, Washington, IN, United States, 47501 |
Name | Role | Address |
---|---|---|
CHARLES C. WILLIAMS | Chief Executive Officer | 7 WILLIAMS BROS. DR., WASHINGTON, IN, United States, 47501 |
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) |
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