Search icon

ALTO PHARMACY LLC

Company Details

Name: ALTO PHARMACY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2021 (4 years ago)
Entity Number: 5928060
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 800-874-5881

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-06-01 2025-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-01-27 2022-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003855 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103005312 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220601002149 2022-05-31 CERTIFICATE OF CHANGE BY ENTITY 2022-05-31
210419000288 2021-04-19 CERTIFICATE OF PUBLICATION 2021-04-19
210127000400 2021-01-27 APPLICATION OF AUTHORITY 2021-01-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2311315 Fair Labor Standards Act 2023-12-30 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-30
Termination Date 1900-01-01
Section 0005
Status Pending

Parties

Name MUHAMMAD,
Role Plaintiff
Name ALTO PHARMACY LLC
Role Defendant
2206902 Fair Labor Standards Act 2023-06-26 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-26
Termination Date 2023-07-10
Date Issue Joined 2023-06-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name CURRY
Role Plaintiff
Name ALTO PHARMACY LLC
Role Defendant
2304103 Americans with Disabilities Act - Other 2023-06-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-02
Termination Date 2023-09-28
Date Issue Joined 2023-07-03
Section 1201
Status Terminated

Parties

Name CROSSON
Role Plaintiff
Name ALTO PHARMACY LLC
Role Defendant
2206902 Fair Labor Standards Act 2022-08-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-13
Termination Date 2023-05-30
Date Issue Joined 2022-11-11
Pretrial Conference Date 2023-02-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name CURRY
Role Plaintiff
Name ALTO PHARMACY LLC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State