Name: | THE CARE CENTER PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1987 (38 years ago) |
Entity Number: | 1169321 |
ZIP code: | 14048 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 324 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL P CAVE | Chief Executive Officer | 324 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 324 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-23 | 2001-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 16000, Par value: 0 |
2001-04-23 | 2001-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
1995-05-23 | 2003-05-16 | Address | 36 CENTRAL AVE, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office) |
1995-05-23 | 2003-05-16 | Address | 314 CENTRAL AVE, DUNKIRK, NY, 14048, 0552, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 2003-05-16 | Address | 314 CENTRAL AVE, DUNKIRK, NY, 14048, 0552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050929000603 | 2005-09-29 | ANNULMENT OF DISSOLUTION | 2005-09-29 |
DP-1673070 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
030516002489 | 2003-05-16 | BIENNIAL STATEMENT | 2003-05-01 |
010423000298 | 2001-04-23 | CERTIFICATE OF AMENDMENT | 2001-04-23 |
970530002284 | 1997-05-30 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State