Search icon

BRONXDALE PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRONXDALE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1987 (38 years ago)
Date of dissolution: 19 May 2014
Entity Number: 1141882
ZIP code: 10472
County: New York
Place of Formation: New York
Address: 1706 WATSON AVENUE, BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRONXDALE PHARMACY, INC. DOS Process Agent 1706 WATSON AVENUE, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
VALERIE HENRY Chief Executive Officer 1706 WATSON AVENUE, BRONX, NY, United States, 10472

National Provider Identifier

NPI Number:
1134299548

Authorized Person:

Name:
MS. VALERIE E HENRY
Role:
CORPORATE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183781693

History

Start date End date Type Value
2001-02-21 2011-02-10 Address 1706 WATSON AVE., BRONX, NY, 10472, 5408, USA (Type of address: Principal Executive Office)
1994-04-08 2013-02-06 Address 1706 WATSON AVENUE, BRONX, NY, 10460, USA (Type of address: Service of Process)
1993-04-01 2001-02-21 Address 1706 WATSON AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
1993-04-01 2001-02-21 Address 1706 WATSON AVENUE, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
1987-02-04 1994-04-08 Address 1706 WATSON AVENUE, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140519000192 2014-05-19 CERTIFICATE OF DISSOLUTION 2014-05-19
130206006892 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110210003229 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090126002955 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070209002705 2007-02-09 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State