Name: | THIRD AVE. PHARMACY & SURGICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1991 (33 years ago) |
Entity Number: | 1595961 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | THE CORPORATION, 550 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA KARP | Chief Executive Officer | THE CORPORATION, 550 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
IRA KARP | DOS Process Agent | THE CORPORATION, 550 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-04 | 2006-01-27 | Address | 550 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-01-11 | 2001-12-04 | Address | C/O 3RD AVE PHCY, 550 3RD AVE, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
1997-12-15 | 2000-01-11 | Address | 310 EAST 46TH ST #5B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 1997-12-15 | Address | 1205 E. BROADWAY, APT F15, HEWLETT, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2006-01-27 | Address | 550 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-01-07 | 2006-01-27 | Address | 550 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1991-12-12 | 1993-01-07 | Address | 550 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060127002844 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
011204002066 | 2001-12-04 | BIENNIAL STATEMENT | 2001-12-01 |
000111002595 | 2000-01-11 | BIENNIAL STATEMENT | 1999-12-01 |
971215002459 | 1997-12-15 | BIENNIAL STATEMENT | 1997-12-01 |
931217002227 | 1993-12-17 | BIENNIAL STATEMENT | 1993-12-01 |
930107002041 | 1993-01-07 | BIENNIAL STATEMENT | 1992-12-01 |
911212000350 | 1991-12-12 | CERTIFICATE OF INCORPORATION | 1991-12-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
253981 | CNV_SI | INVOICED | 2002-07-08 | 36 | SI - Certificate of Inspection fee (scales) |
242859 | CNV_SI | INVOICED | 2000-09-28 | 36 | SI - Certificate of Inspection fee (scales) |
363580 | CNV_SI | INVOICED | 1997-12-26 | 36 | SI - Certificate of Inspection fee (scales) |
360087 | CNV_SI | INVOICED | 1997-01-29 | 36 | SI - Certificate of Inspection fee (scales) |
356219 | CNV_SI | INVOICED | 1995-09-06 | 36 | SI - Certificate of Inspection fee (scales) |
353890 | CNV_SI | INVOICED | 1994-10-11 | 36 | SI - Certificate of Inspection fee (scales) |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State