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
Name | Role | Address |
---|---|---|
BRUCE GREENWALD | Chief Executive Officer | 3850 HUDSON MANOR PARKWAY, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 558 WEST 235TH STREET, BRONX, NY, United States, 10463 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State