Name: | NEEMA PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1988 (37 years ago) |
Date of dissolution: | 27 Dec 2023 |
Entity Number: | 1293866 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 21 VILLAGE DRIVE, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 VILLAGE DRIVE, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
KANTI VADSOLA | Chief Executive Officer | 19 DEEPPACE DRIVE, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-24 | 2024-03-27 | Address | 19 DEEPPACE DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
1993-11-24 | 2024-03-27 | Address | 21 VILLAGE DRIVE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
1988-09-23 | 2023-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-09-23 | 1993-11-24 | Address | 283 COMMACK ROAD, PO BOX 262, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327002256 | 2023-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-27 |
931124002177 | 1993-11-24 | BIENNIAL STATEMENT | 1993-09-01 |
B687973-5 | 1988-09-23 | CERTIFICATE OF INCORPORATION | 1988-09-23 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State