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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 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 |
---|---|---|---|
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) |
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