Search icon

MADISON AVENUE PHARMACY, INC.

Company Details

Name: MADISON AVENUE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1989 (36 years ago)
Date of dissolution: 07 Sep 2023
Entity Number: 1339286
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1407 MADISON AVENUE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-722-3200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 MADISON AVENUE, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
RICHARD SCHIRRIPA Chief Executive Officer 1407 MADISON AVENUE, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
0926330-DCA Inactive Business 1997-01-22 2021-03-15

History

Start date End date Type Value
2007-03-27 2023-09-07 Address 1407 MADISON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2007-03-27 2023-09-07 Address 1407 MADISON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1994-04-22 2007-03-27 Address 1756 3RD AVENUE, NEW YORK, NY, 10029, 6810, USA (Type of address: Chief Executive Officer)
1994-04-22 2007-03-27 Address 1756 3RD AVENUE, NEW YORK, NY, 10029, 6810, USA (Type of address: Principal Executive Office)
1989-03-29 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230907000654 2023-08-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-29
190716002015 2019-07-16 BIENNIAL STATEMENT 2019-03-01
090302003316 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070327002217 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050414002720 2005-04-14 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2990507 RENEWAL INVOICED 2019-02-27 200 Dealer in Products for the Disabled License Renewal
2960048 OL VIO CREDITED 2019-01-10 250 OL - Other Violation
2565411 RENEWAL INVOICED 2017-03-01 200 Dealer in Products for the Disabled License Renewal
2013858 RENEWAL INVOICED 2015-03-10 200 Dealer in Products for the Disabled License Renewal
1511298 LL VIO INVOICED 2013-11-19 250 LL - License Violation
212928 LL VIO CREDITED 2013-10-11 75 LL - License Violation
1398660 CNV_TFEE INVOICED 2013-03-05 4.980000019073486 WT and WH - Transaction Fee
1398651 RENEWAL INVOICED 2013-03-05 200 Dealer in Products for the Disabled License Renewal
184697 OL VIO INVOICED 2013-01-25 500 OL - Other Violation
1398652 RENEWAL INVOICED 2011-02-15 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-27 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State