GIFFORD & WEST PHARMACY, INC.

Name: | GIFFORD & WEST PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1979 (46 years ago) |
Entity Number: | 576258 |
ZIP code: | 11545 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2 FILASKY COURT, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMBASIVA R VENIGALLA | DOS Process Agent | 2 FILASKY COURT, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
SAMBASIVA R VENIGALLA | Chief Executive Officer | 2 FILASKY COURT, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-02 | 2019-11-04 | Address | 2 FILASKY COURT, UPPER BROOKVILLE, NY, 11545, USA (Type of address: Service of Process) |
2017-01-05 | 2019-11-04 | Address | 300 GIFFORD STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
2011-09-13 | 2019-11-04 | Address | 300 GIFFORD STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2011-09-13 | 2017-01-05 | Address | 2 FILASKY COURT, UPPER BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office) |
2011-09-13 | 2017-08-02 | Address | 300 GIFFORD STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104060627 | 2019-11-04 | BIENNIAL STATEMENT | 2019-08-01 |
20190815027 | 2019-08-15 | ASSUMED NAME LLC INITIAL FILING | 2019-08-15 |
170802006032 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
170105002001 | 2017-01-05 | AMENDMENT TO BIENNIAL STATEMENT | 2015-08-01 |
150804006698 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State