Name: | CROWN HEIGHTS PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1989 (35 years ago) |
Entity Number: | 1408734 |
ZIP code: | 11213 |
County: | Kings |
Place of Formation: | New York |
Address: | 376 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213 |
Principal Address: | 376 KINGSTON AVE, BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA GUTLEIZER | Chief Executive Officer | 376 KINGSTON AVE, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 376 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 376 KINGSTON AVE, BROOKLYN, NY, 11213, 4398, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | 376 KINGSTON AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2000-02-16 | 2024-11-06 | Address | 376 KINGSTON AVE, BROOKLYN, NY, 11213, 4398, USA (Type of address: Chief Executive Officer) |
1993-12-30 | 2000-02-16 | Address | 376 KINGSTON AVENUE, BROOKLYN, NY, 11213, 4398, USA (Type of address: Chief Executive Officer) |
1993-12-30 | 2024-11-06 | Address | 376 KINGSTON AVENUE, BROOKLYN, NY, 11213, 4398, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106004135 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
140113002316 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120119002478 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
091223002737 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
071212002843 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State