ZARCHY PHARMACY, INC.

Name: | ZARCHY PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1962 (63 years ago) |
Entity Number: | 151258 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 57-21 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD ZARCHY | Chief Executive Officer | 57-21 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
ZARCHY PHARMACY, INC. | DOS Process Agent | 57-21 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-28 | 2020-10-06 | Address | 57-21 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1993-10-25 | 1996-10-28 | Address | 60-29 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1992-12-29 | 1996-10-28 | Address | 60-29 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 1996-10-28 | Address | 60-29 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1962-10-11 | 1993-10-25 | Address | 60-29 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201006061311 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
121009006888 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101101003151 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081203003249 | 2008-12-03 | BIENNIAL STATEMENT | 2008-10-01 |
061012003155 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
262359 | CNV_SI | INVOICED | 2003-06-19 | 36 | SI - Certificate of Inspection fee (scales) |
252886 | CNV_SI | INVOICED | 2002-07-31 | 36 | SI - Certificate of Inspection fee (scales) |
247511 | CNV_SI | INVOICED | 2001-07-30 | 36 | SI - Certificate of Inspection fee (scales) |
362146 | CNV_SI | INVOICED | 1997-07-01 | 36 | SI - Certificate of Inspection fee (scales) |
357997 | CNV_SI | INVOICED | 1996-07-29 | 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