Name: | NASSAU PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1988 (37 years ago) |
Entity Number: | 1292229 |
ZIP code: | 12123 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 15 PINEWOOD RD, GUILDERLAND, NY, United States, 12084 |
Address: | 3541 US Route 20, po box 824, po box 824, Nassau, NY, United States, 12123 |
Contact Details
Phone +1 518-766-3707
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHY GROSSMAN | Chief Executive Officer | 3541 US HWY 20, NASSAU, NY, United States, 12123 |
Name | Role | Address |
---|---|---|
NASSAU PHARMACY, INC. | DOS Process Agent | 3541 US Route 20, po box 824, po box 824, Nassau, NY, United States, 12123 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0082-23-239874 | Alcohol sale | 2023-05-24 | 2023-05-24 | 2026-07-31 | 3541 US RTE 20, NASSAU, New York, 12123 | Drug Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 3541 US HWY 20, NASSAU, NY, 12123, 3300, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | 3541 US HWY 20, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer) |
2022-11-08 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-01 | 2024-09-05 | Address | 3541 US HWY 20, NASSAU, NY, 12123, 3300, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-05 | Address | 3541 US ROUTE 20, NASSAU, NY, 12123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905003923 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
221108000464 | 2022-11-08 | BIENNIAL STATEMENT | 2022-09-01 |
200901060492 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
200812000127 | 2020-08-12 | CERTIFICATE OF CHANGE | 2020-08-12 |
120905006179 | 2012-09-05 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State