Name: | H.D. SMITH DRUGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Sep 2017 (7 years ago) |
Entity Number: | 5208061 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Foreign Legal Name: | H. D. SMITH, LLC |
Fictitious Name: | H.D. SMITH DRUGS, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-01-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-09-26 | 2018-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006248 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901002632 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190912060281 | 2019-09-12 | BIENNIAL STATEMENT | 2019-09-01 |
SR-80382 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80381 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180130000813 | 2018-01-30 | CERTIFICATE OF CHANGE | 2018-01-30 |
170926000416 | 2017-09-26 | APPLICATION OF AUTHORITY | 2017-09-26 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State