Search icon

BLONDELL RX NY LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BLONDELL RX NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2017 (8 years ago)
Entity Number: 5188021
ZIP code: 11224
County: Warren
Place of Formation: New York
Address: 1047 SURF AVENUE, 2ND FL., BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 347-691-3494

DOS Process Agent

Name Role Address
ELAN KATZ DOS Process Agent 1047 SURF AVENUE, 2ND FL., BROOKLYN, NY, United States, 11224

Agent

Name Role Address
elan katz Agent 1047 surf avenue, 2nd fl, BROOKLYN, NY, 11224

Links between entities

Type:
Headquarter of
Company Number:
001-167-622
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
10282696
State:
Alaska

National Provider Identifier

NPI Number:
1356965636
Certification Date:
2023-10-04

Authorized Person:

Name:
GARI BASIN
Role:
PIC
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9177220851
Fax:
3476913496

History

Start date End date Type Value
2023-08-05 2023-08-21 Address 1047 surf avenue, 2nd fl, BROOKLYN, NY, 11224, USA (Type of address: Registered Agent)
2023-08-05 2023-08-21 Address 1047 SURF AVENUE, 2ND FL., BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2020-03-20 2023-08-05 Address 1047 SURF AVENUE, 2ND FL., BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2017-08-17 2020-03-20 Address 1047 SURF AVE 2ND FL, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230821001804 2023-08-21 BIENNIAL STATEMENT 2023-08-01
230805000309 2023-08-04 CERTIFICATE OF CHANGE BY ENTITY 2023-08-04
210809000492 2021-08-09 BIENNIAL STATEMENT 2021-08-09
210617060178 2021-06-17 BIENNIAL STATEMENT 2019-08-01
200320000232 2020-03-20 CERTIFICATE OF MERGER 2020-03-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State