Search icon

NEUSTAT PHARMACY OF FISHKILL, INC.

Company Details

Name: NEUSTAT PHARMACY OF FISHKILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1959 (66 years ago)
Date of dissolution: 24 Jan 2007
Entity Number: 121646
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1004 MAIN ST., FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1004 MAIN ST., FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
RALPH RUBINO Chief Executive Officer 1004 MAIN ST., FISHKILL, NY, United States, 12524

History

Start date End date Type Value
1997-07-18 2001-07-05 Address 150 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1993-02-10 1997-07-18 Address 150 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1993-02-10 2001-07-05 Address 150 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1993-02-10 2001-07-05 Address 150 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1967-02-01 1993-02-10 Address MAIN & CAREY AVE., FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070124000984 2007-01-24 CERTIFICATE OF DISSOLUTION 2007-01-24
030718002513 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010705002621 2001-07-05 BIENNIAL STATEMENT 2001-07-01
990802002058 1999-08-02 BIENNIAL STATEMENT 1999-07-01
970718002464 1997-07-18 BIENNIAL STATEMENT 1997-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State