Search icon

SHIELDS PHARMACY OF NEW YORK, LLC

Company Details

Name: SHIELDS PHARMACY OF NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2017 (8 years ago)
Entity Number: 5128567
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-08 2023-05-01 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-09-08 2023-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-01 2022-09-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-09-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-01 2018-08-09 Address 1200 HANCOCK STREET, SUITE 300, QUINCY, DE, 02169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501001065 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220908002609 2022-09-07 CERTIFICATE OF CHANGE BY ENTITY 2022-09-07
210518060266 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190501062029 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-78691 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78690 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180809000281 2018-08-09 CERTIFICATE OF CHANGE 2018-08-09
170913000023 2017-09-13 CERTIFICATE OF PUBLICATION 2017-09-13
170501000403 2017-05-01 APPLICATION OF AUTHORITY 2017-05-01

Date of last update: 07 Mar 2025

Sources: New York Secretary of State