Name: | AVENUE S APOTHECARY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1987 (37 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1207299 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 3503 AVENUE S, BROOKLYN, NY, United States, 11234 |
Address: | 3503 AVE S, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3503 AVE S, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
JOHN LONIE | Chief Executive Officer | 3503 AVENUE S, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1987-10-07 | 1995-05-12 | Address | 3503 AVENUE S, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1530388 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
950512002038 | 1995-05-12 | BIENNIAL STATEMENT | 1993-10-01 |
921218002276 | 1992-12-18 | BIENNIAL STATEMENT | 1992-10-01 |
B552339-4 | 1987-10-07 | CERTIFICATE OF INCORPORATION | 1987-10-07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State