CARY RX INCORPORATED

Name: | CARY RX INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2020 (5 years ago) |
Entity Number: | 5782790 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 1300 7TH STREET NW, STE. 200, WASHINGTON, DC, United States, 20001 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
AREO NAZARI | Chief Executive Officer | 1300 7TH STREET NW, STE. 200, WASHINGTON, DC, United States, 20001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-07-22 | Address | 1300 7TH STREET NW, STE. 200, WASHINGTON, DC, 20001, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 1300 7TH STREET NW, STE. 200, WASHINGTON, DC, 20001, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-22 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-07-01 | 2024-07-22 | Address | 1300 7TH STREET NW, STE. 200, WASHINGTON, DC, 20001, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-22 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722000087 | 2024-07-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-18 |
240701039490 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230406000237 | 2022-09-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-07 |
220718000911 | 2022-07-18 | BIENNIAL STATEMENT | 2022-07-01 |
200708000129 | 2020-07-08 | APPLICATION OF AUTHORITY | 2020-07-08 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State