CROPSEY PHARMACY, INC.

Name: | CROPSEY PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1962 (63 years ago) |
Date of dissolution: | 30 May 2014 |
Entity Number: | 150688 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 2527 CROPSEY AVENUE, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFONSO MORRONE | Chief Executive Officer | 2527 CROPSEY AVENUE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2527 CROPSEY AVENUE, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
1962-09-19 | 1993-10-20 | Address | 2527 CROPSEY AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140530000685 | 2014-05-30 | CERTIFICATE OF DISSOLUTION | 2014-05-30 |
121217006854 | 2012-12-17 | BIENNIAL STATEMENT | 2012-09-01 |
100922002797 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
080821002329 | 2008-08-21 | BIENNIAL STATEMENT | 2008-09-01 |
060822002973 | 2006-08-22 | BIENNIAL STATEMENT | 2006-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
268341 | CNV_SI | INVOICED | 2004-04-13 | 36 | SI - Certificate of Inspection fee (scales) |
261029 | CNV_SI | INVOICED | 2003-02-04 | 36 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State