Name: | NEWMAN-LYMAN DRUG CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1963 (62 years ago) |
Entity Number: | 155300 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | New York |
Address: | 3901 BROADWAY, NEW YORK, NY, United States, 10032 |
Contact Details
Phone +1 212-923-7617
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ROSENBERG | Chief Executive Officer | 4901 HENRY HUDSON PKWY #8J, RIVERDALE, NY, United States, 10471 |
Name | Role | Address |
---|---|---|
NEWMAN-LYMAN DRUG CO., INC. | DOS Process Agent | 3901 BROADWAY, NEW YORK, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-07 | 2023-03-07 | Address | 4901 HENRY HUDSON PKWY #8J, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer) |
2021-03-16 | 2023-03-07 | Address | 3901 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
2009-02-24 | 2023-03-07 | Address | 4901 HENRY HUDSON PKWY #8J, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer) |
2003-03-19 | 2009-02-24 | Address | 4901 HENRY HUDSON PKWY / #85, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer) |
1995-06-02 | 2003-03-19 | Address | 3220 NETHERLAND AVE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230307003827 | 2023-03-07 | BIENNIAL STATEMENT | 2023-03-01 |
210316060500 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
200504060573 | 2020-05-04 | BIENNIAL STATEMENT | 2019-03-01 |
150416006112 | 2015-04-16 | BIENNIAL STATEMENT | 2015-03-01 |
130325002171 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State