CHRISTOPHER A. BASSOLINO PHARMACY CORP.

Name: | CHRISTOPHER A. BASSOLINO PHARMACY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1988 (37 years ago) |
Entity Number: | 1309810 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1260 MADISON AVE, NEW YORK, NY, United States, 10128 |
Address: | 1260 MADISON AVENUE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER A. BASSOLINO | Chief Executive Officer | 1260 MADISON AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1260 MADISON AVENUE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 1260 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 2025-04-10 | Address | 1260 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1988-11-30 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-11-30 | 2025-04-10 | Address | 1260 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410002631 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
141105006516 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
121113006661 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101203002202 | 2010-12-03 | BIENNIAL STATEMENT | 2010-11-01 |
081107002165 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
264584 | CNV_SI | INVOICED | 2003-12-05 | 36 | SI - Certificate of Inspection fee (scales) |
255294 | CNV_SI | INVOICED | 2002-09-05 | 36 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State