Name: | LOVE PHARMACY 102ND STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1987 (37 years ago) |
Date of dissolution: | 31 Mar 1999 |
Entity Number: | 1149579 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O E A SOBIN CPA, 733 3RD AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | 2683 BROADWAY, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O E A SOBIN CPA, 733 3RD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HERBERT J KAZDIN | Chief Executive Officer | 2683 BROADWAY, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-16 | 1997-12-10 | Address | % E A SOBIN CPA, 733 THIRD AVENUE SUITE 1008, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1987-12-10 | 1994-03-16 | Address | 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990331000434 | 1999-03-31 | CERTIFICATE OF DISSOLUTION | 1999-03-31 |
971210002066 | 1997-12-10 | BIENNIAL STATEMENT | 1997-12-01 |
940316002662 | 1994-03-16 | BIENNIAL STATEMENT | 1993-12-01 |
B577611-9 | 1987-12-10 | CERTIFICATE OF INCORPORATION | 1987-12-10 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State