Name: | CXR SPECIALTY SOLUTION PHARMACY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 2017 (8 years ago) |
Entity Number: | 5159548 |
ZIP code: | 12207 |
County: | New York |
Foreign Legal Name: | CXR SPECIALTY SOLUTION PHARMACY, LLC |
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 |
---|---|---|---|
2023-06-02 | 2023-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-02 | 2023-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-02-22 | 2023-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-22 | 2023-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-02-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-02-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003004852 | 2023-10-03 | CERTIFICATE OF AMENDMENT | 2023-10-03 |
230602004442 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210630000078 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190620060113 | 2019-06-20 | BIENNIAL STATEMENT | 2019-06-01 |
190222000166 | 2019-02-22 | CERTIFICATE OF CHANGE | 2019-02-22 |
SR-79310 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-79309 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170830000229 | 2017-08-30 | CERTIFICATE OF PUBLICATION | 2017-08-30 |
170623000086 | 2017-06-23 | APPLICATION OF AUTHORITY | 2017-06-23 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State