Name: | AFA PHARMACY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 2019 (5 years ago) |
Entity Number: | 5666158 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 east 42nd street, 18th floor, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC | DOS Process Agent | 122 east 42nd street, 18th floor, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
steven gutentag | Agent | 27 e. 28th street, 12th floor, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-13 | 2023-12-01 | Address | 27 e. 28th street, 12th floor, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2022-05-13 | 2023-12-01 | Address | 122 east 42nd street, 18th floor, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-12-04 | 2022-05-13 | Address | 29 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2019-12-04 | 2022-05-13 | Address | 29 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201037460 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220512001487 | 2022-05-12 | BIENNIAL STATEMENT | 2021-12-01 |
220513001306 | 2022-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-12 |
200224001226 | 2020-02-24 | CERTIFICATE OF PUBLICATION | 2020-02-24 |
191204000529 | 2019-12-04 | APPLICATION OF AUTHORITY | 2019-12-04 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State