Search icon

L.P. PHARMACY INC.

Company Details

Name: L.P. PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1992 (33 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1650181
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 26B ELIZABETH STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAK P. CEUNG Chief Executive Officer 87-14 57TH RD, #7C, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26B ELIZABETH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1993-08-13 2000-07-11 Address 87-14 57TH ROAD #7C, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1992-07-08 1993-08-13 Address 13-17 ELIZABETH STREET #121, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751989 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
020710002267 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000711002270 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980623002233 1998-06-23 BIENNIAL STATEMENT 1998-07-01
960723002221 1996-07-23 BIENNIAL STATEMENT 1996-07-01
930813002122 1993-08-13 BIENNIAL STATEMENT 1993-07-01
920708000364 1992-07-08 CERTIFICATE OF INCORPORATION 1992-07-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
247077 CNV_SI INVOICED 2001-01-13 36 SI - Certificate of Inspection fee (scales)
368433 CNV_SI INVOICED 1999-03-23 36 SI - Certificate of Inspection fee (scales)
360555 CNV_SI INVOICED 1997-03-13 36 SI - Certificate of Inspection fee (scales)
356869 CNV_SI INVOICED 1995-11-01 36 SI - Certificate of Inspection fee (scales)
353490 CNV_SI INVOICED 1994-10-12 36 SI - Certificate of Inspection fee (scales)

Date of last update: 22 Jan 2025

Sources: New York Secretary of State