Name: | PRICE MARK DRUGS COLUMBIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1989 (36 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1329796 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 115 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023 |
Address: | 115 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA KARP | Chief Executive Officer | 115 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
IRA KARP | DOS Process Agent | 115 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1989-02-28 | 1993-05-04 | Address | 115 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1610372 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
970312002279 | 1997-03-12 | BIENNIAL STATEMENT | 1997-02-01 |
940222002404 | 1994-02-22 | BIENNIAL STATEMENT | 1994-02-01 |
930504003003 | 1993-05-04 | BIENNIAL STATEMENT | 1993-02-01 |
B746384-3 | 1989-02-28 | CERTIFICATE OF INCORPORATION | 1989-02-28 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State