Name: | YOUR PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1988 (36 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1300336 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 370 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 211 DYCKMAN STREET, NEW YORK, NY, United States, 10040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LANDSMAN AND GRUNER ATTN: JOSEPH GRUNER, ESQ. | DOS Process Agent | 370 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ELINOR BEERMAN | Chief Executive Officer | 211 DYCKMAN STREET, NEW YORK, NY, United States, 10040 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-09 | 1993-11-03 | Address | 211 DYCKMAN STREET, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1993-11-03 | Address | 211 DYCKMAN STREET, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office) |
1988-10-20 | 1992-11-09 | Address | 600 OLD COUNTRY ROAD, SUITE 530, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1457925 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
931103002336 | 1993-11-03 | BIENNIAL STATEMENT | 1993-10-01 |
921109002366 | 1992-11-09 | BIENNIAL STATEMENT | 1992-10-01 |
B697659-5 | 1988-10-20 | CERTIFICATE OF INCORPORATION | 1988-10-20 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State