ZANERGOT PHARMACY INC.

Name: | ZANERGOT PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1987 (38 years ago) |
Date of dissolution: | 18 Jun 2008 |
Entity Number: | 1198573 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 650 FIRST AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS FARKAS | DOS Process Agent | 650 FIRST AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THOMAS FARKAS | Chief Executive Officer | 650 FIRST AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-19 | 2003-07-29 | Address | 650 FIRST AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-04-19 | 2003-07-29 | Address | 650 FIRST AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1987-08-31 | 1993-04-19 | Address | 144-54 69TH ROAD, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080618001095 | 2008-06-18 | CERTIFICATE OF DISSOLUTION | 2008-06-18 |
070913002222 | 2007-09-13 | BIENNIAL STATEMENT | 2007-08-01 |
051004002755 | 2005-10-04 | BIENNIAL STATEMENT | 2005-08-01 |
030729002905 | 2003-07-29 | BIENNIAL STATEMENT | 2003-08-01 |
010809002034 | 2001-08-09 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State