Name: | GOLD STAR PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1989 (36 years ago) |
Entity Number: | 1360221 |
ZIP code: | 13030 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 641 BILLINGTON CIRCLE, BRIDGEPORT, NY, United States, 13030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY ZLOTNICK | Chief Executive Officer | 641 BILLINGTON CIRCLE, BRIDGEPORT, NY, United States, 13030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 641 BILLINGTON CIRCLE, BRIDGEPORT, NY, United States, 13030 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-29 | 2013-08-07 | Address | 601 S MAI ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2007-07-02 | 2009-07-29 | Address | 681 S MAIN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2005-08-10 | 2007-07-02 | Address | 624 N. MAIN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
1993-01-25 | 2005-08-10 | Address | 624 N. MAIN ST., NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
1993-01-25 | 2009-07-29 | Address | 4379 PRINCESS PATH, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130807002367 | 2013-08-07 | BIENNIAL STATEMENT | 2013-06-01 |
110708002491 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
090729002454 | 2009-07-29 | BIENNIAL STATEMENT | 2009-06-01 |
070702002320 | 2007-07-02 | BIENNIAL STATEMENT | 2007-06-01 |
050810003018 | 2005-08-10 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State