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
Name | Role | Address |
---|---|---|
PAK P. CEUNG | Chief Executive Officer | 87-14 57TH RD, #7C, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26B ELIZABETH STREET, NEW YORK, NY, United States, 10013 |
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) |
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 |
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