Name: | EAST 167TH ST. PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1985 (39 years ago) |
Date of dissolution: | 20 Oct 1998 |
Entity Number: | 1034978 |
ZIP code: | 10456 |
County: | Bronx |
Place of Formation: | New York |
Address: | 253 EAST 167TH STREET, BRONX, NY, United States, 10456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 253 EAST 167TH STREET, BRONX, NY, United States, 10456 |
Name | Role | Address |
---|---|---|
STEPHEN P. OPERT | Chief Executive Officer | 253 EAST 167TH STREET, BRONX, NY, United States, 10456 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-24 | 1993-10-22 | Address | 263 E 167 ST, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 1993-10-22 | Address | 263 E 167 ST, BRONX, NY, 10456, USA (Type of address: Principal Executive Office) |
1985-10-24 | 1993-10-22 | Address | 263 167TH ST, BRONX, NY, 10456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981020000501 | 1998-10-20 | CERTIFICATE OF DISSOLUTION | 1998-10-20 |
931022003035 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
921124002570 | 1992-11-24 | BIENNIAL STATEMENT | 1992-10-01 |
B281390-3 | 1985-10-24 | CERTIFICATE OF INCORPORATION | 1985-10-24 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State