Search icon

58TH STREET PHARMACY, INC.

Company Details

Name: 58TH STREET PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1989 (36 years ago)
Date of dissolution: 19 May 2023
Entity Number: 1343350
ZIP code: 10603
County: New York
Place of Formation: New York
Principal Address: 428 WEST 59TH STREET, NEW YORK, NY, United States, 10019
Address: 399 KNOLLWOOD RD / SUITE 213, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH COCCHIARA Chief Executive Officer 428 WEST 59TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PATRICK BLISS, ESQ. DOS Process Agent 399 KNOLLWOOD RD / SUITE 213, WHITE PLAINS, NY, United States, 10603

Form 5500 Series

Employer Identification Number (EIN):
133524249
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 428 WEST 59TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-04-08 2023-08-09 Address 428 WEST 59TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-04-08 2023-08-09 Address 399 KNOLLWOOD RD / SUITE 213, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2001-05-31 2009-04-08 Address 881 10TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2001-05-31 2009-04-08 Address 881 10TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230809001275 2023-05-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-19
211220003470 2021-12-20 BIENNIAL STATEMENT 2021-12-20
090408003173 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070416002161 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050603002022 2005-06-03 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
30786 CL VIO INVOICED 2004-10-26 300 CL - Consumer Law Violation
262369 CNV_SI INVOICED 2003-06-19 36 SI - Certificate of Inspection fee (scales)
253683 CNV_SI INVOICED 2002-07-05 36 SI - Certificate of Inspection fee (scales)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State