Search icon

THIRD AVE. PHARMACY & SURGICALS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
IRA KARP Chief Executive Officer THE CORPORATION, 550 THIRD AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
IRA KARP DOS Process Agent THE CORPORATION, 550 THIRD AVENUE, NEW YORK, NY, United States, 10016

History

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)

Filings

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

Fine And Fees

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