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
Name | Role | Address |
---|---|---|
JOSEPH COCCHIARA | Chief Executive Officer | 428 WEST 59TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PATRICK BLISS, ESQ. | DOS Process Agent | 399 KNOLLWOOD RD / SUITE 213, WHITE PLAINS, NY, United States, 10603 |
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) |
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 |
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