Search icon

REGAL PHARMACY CORP.

Company Details

Name: REGAL PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1955 (70 years ago)
Date of dissolution: 26 Apr 2017
Entity Number: 105221
ZIP code: 10463
County: New York
Place of Formation: New York
Principal Address: 558 W 235TH ST, BRONX, NY, United States, 10463
Address: 558 WEST 235TH STREET, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE GREENWALD Chief Executive Officer 3850 HUDSON MANOR PARKWAY, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 558 WEST 235TH STREET, BRONX, NY, United States, 10463

National Provider Identifier

NPI Number:
1639119472

Authorized Person:

Name:
MR. BRUCE GREENWALD
Role:
OWNER/PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
7185431957

Form 5500 Series

Employer Identification Number (EIN):
352172966
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2001-09-27 2003-09-25 Address 3755 HENRY HUDSON PKWY, BRONX, NY, 10463, 1709, USA (Type of address: Chief Executive Officer)
2001-09-27 2003-09-25 Address 3850 HUDSON MANOR PKWY, BRONX, NY, 10463, 1709, USA (Type of address: Principal Executive Office)
1995-06-14 2001-09-27 Address 558 WEST 235TH STREET, BRONX, NY, 10463, 1709, USA (Type of address: Chief Executive Officer)
1995-06-14 2001-09-27 Address 558 WEST 235TH STREET, BRONX, NY, 10463, 1709, USA (Type of address: Principal Executive Office)
1955-10-31 1995-06-14 Address 535 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170426000399 2017-04-26 CERTIFICATE OF DISSOLUTION 2017-04-26
20150818099 2015-08-18 ASSUMED NAME CORP INITIAL FILING 2015-08-18
091007002630 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071127002670 2007-11-27 BIENNIAL STATEMENT 2007-10-01
051118002838 2005-11-18 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State