Search icon

TRUEPILL NY LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRUEPILL NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2019 (6 years ago)
Entity Number: 5501126
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 518-692-3362

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
3131389
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
10270351
State:
Alaska
Alaska profile:
Type:
Headquarter of
Company Number:
000-622-879
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
bd5a5070-ec0e-ef11-9081-00155d01c440
State:
MINNESOTA
MINNESOTA profile:

National Provider Identifier

NPI Number:
1851947139
Certification Date:
2024-05-23

Authorized Person:

Name:
PAUL JAMES GREENALL
Role:
CEO, AO
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2020-02-11 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-02-11 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-25 2020-02-11 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-02-25 2020-02-11 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000175 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201002705 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210226060136 2021-02-26 BIENNIAL STATEMENT 2021-02-01
200211000831 2020-02-11 CERTIFICATE OF CHANGE 2020-02-11
190723000375 2019-07-23 CERTIFICATE OF PUBLICATION 2019-07-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State