Search icon

TROTTA'S/WEST STREET PHARMACY, INC.

Company Details

Name: TROTTA'S/WEST STREET PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1961 (64 years ago)
Entity Number: 142077
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 15 HALSTEAD AVE, HARRISON, NY, United States, 10528
Principal Address: 15 HALSTEAD AVENUE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL MOLINO Chief Executive Officer 15 HALSTEAD AVE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
TROTTA'S WEST STREET PHARMACY, INC. DOS Process Agent 15 HALSTEAD AVE, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 15 HALSTEAD AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 15 HALSTEAD AVE, HARRISON, NY, 10528, 4002, USA (Type of address: Chief Executive Officer)
2001-09-26 2023-10-16 Address 15 HALSTEAD AVE, HARRISON, NY, 10528, 4002, USA (Type of address: Chief Executive Officer)
1997-10-27 2023-10-16 Address 15 HALSTEAD AVE, HARRISON, NY, 10528, 4002, USA (Type of address: Service of Process)
1993-12-01 2001-09-26 Address 15 HALSTEAD AVENUE, HARRISON, NY, 10528, 4002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231016003347 2023-10-16 BIENNIAL STATEMENT 2023-10-01
220603002484 2022-06-03 BIENNIAL STATEMENT 2021-10-01
151109006092 2015-11-09 BIENNIAL STATEMENT 2015-10-01
131108006279 2013-11-08 BIENNIAL STATEMENT 2013-10-01
111024002160 2011-10-24 BIENNIAL STATEMENT 2011-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State