Search icon

CXR SPECIALTY SOLUTION PHARMACY, LLC

Company Details

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

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
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)

Filings

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