Name: | UNITY PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1988 (37 years ago) |
Date of dissolution: | 27 May 2016 |
Entity Number: | 1278812 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 126 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730 |
Principal Address: | 125 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAKUL MATALIA | Chief Executive Officer | 15 TWIN COURT, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-22 | 2010-07-23 | Address | 125 E MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office) |
2006-06-22 | 2010-07-23 | Address | 15 TWIN CT, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
1996-07-16 | 2006-06-22 | Address | 126 EAST MAIN STREET, EAST ISLIP, NY, 11730, 2632, USA (Type of address: Principal Executive Office) |
1993-10-04 | 1996-07-16 | Address | 118 EAST MAIN STREET, EAST ISLIP, NY, 11730, 2632, USA (Type of address: Service of Process) |
1993-10-04 | 2006-06-22 | Address | 18 SAMPSON STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160527000322 | 2016-05-27 | CERTIFICATE OF DISSOLUTION | 2016-05-27 |
100723002758 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
080721002526 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060622002049 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040727002791 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State