Search icon

RX EXPRESS PRESCRIPTION SERVICE, INC.

Company Details

Name: RX EXPRESS PRESCRIPTION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1987 (38 years ago)
Date of dissolution: 12 Oct 2023
Entity Number: 1198405
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 1842 E JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1842 E JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
JOANNE L HOFFMAN BEECHKO Chief Executive Officer 1842 E JERICHO TPKE, HUNTINGTON, NY, United States, 11743

National Provider Identifier

NPI Number:
1851387716

Authorized Person:

Name:
MR. BRUCE Z FEINBERG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes
Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
No

Contacts:

Fax:
6314622325

History

Start date End date Type Value
2012-05-17 2023-10-12 Address 1842 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2012-05-17 2023-10-12 Address 1842 E JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2007-08-21 2012-05-17 Address 1963 JERICHO TPKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2001-08-14 2012-05-17 Address 1963 JERICHO TPKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2001-08-14 2007-08-21 Address 1963 JERICHO TPKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231012002092 2023-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-18
150828006032 2015-08-28 BIENNIAL STATEMENT 2015-08-01
130910002099 2013-09-10 BIENNIAL STATEMENT 2013-08-01
130809006434 2013-08-09 BIENNIAL STATEMENT 2013-08-01
120517002559 2012-05-17 BIENNIAL STATEMENT 2011-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State