Name: | 10 PARK PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1986 (38 years ago) |
Entity Number: | 1130091 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 53 EAST 34TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEON TARASENKO | Chief Executive Officer | 53 EAST 34TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 EAST 34TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 53 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-12-14 | 2025-04-09 | Address | 53 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-12-14 | 2016-12-01 | Address | 53 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-12-14 | 2025-04-09 | Address | 53 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409002921 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
201201062503 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
161201006141 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
121212006226 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101220002487 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
253675 | CNV_SI | INVOICED | 2002-06-24 | 36 | SI - Certificate of Inspection fee (scales) |
249083 | CNV_SI | INVOICED | 2001-06-14 | 36 | SI - Certificate of Inspection fee (scales) |
367012 | CNV_SI | INVOICED | 1998-01-02 | 36 | SI - Certificate of Inspection fee (scales) |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State