Search icon

PRICE MARK DRUGS COLUMBIA INC.

Company Details

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

Chief Executive Officer

Name Role Address
IRA KARP Chief Executive Officer 115 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
IRA KARP DOS Process Agent 115 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

History

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)

Filings

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