SLATER PHARMACY,INC.

Name: | SLATER PHARMACY,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1962 (63 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 149673 |
ZIP code: | 11934 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LAURA LEE DRIVE, CENTER MORICHES, NY, United States, 11934 |
Principal Address: | 28 LAURA LEE DR., CENTER MORICHES, NY, United States, 11934 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN ROBINSON | DOS Process Agent | 28 LAURA LEE DRIVE, CENTER MORICHES, NY, United States, 11934 |
Name | Role | Address |
---|---|---|
MARTIN ROBINSON | Chief Executive Officer | 28 LAURA LEE DR., CENTER MORICHES, NY, United States, 11934 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2021-12-04 | Address | 28 LAURA LEE DR., CENTER MORICHES, NY, 11934, 3713, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2021-12-04 | Address | 28 LAURA LEE DRIVE, CENTER MORICHES, NY, 11934, 3713, USA (Type of address: Service of Process) |
1996-08-22 | 2020-08-03 | Address | 407 HAWKINS AVE, LAKE RONKONKOMA, NY, 11779, 4296, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 2020-08-03 | Address | 407 HAWKINS AVE, LAKE RONKONKOMA, NY, 11779, 4296, USA (Type of address: Service of Process) |
1995-08-02 | 1996-08-22 | Address | 407 HAWKINS AVE, LAKE RONKONKOMA, NY, 11779, 4296, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211204000344 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200803060918 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
190501062009 | 2019-05-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006490 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
120809006476 | 2012-08-09 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State