Name: | EMPIRE PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1992 (33 years ago) |
Entity Number: | 1664987 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 140 LOCKWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Address: | 140 LOCKWOOD AVE, NEW ROCHELLE, NY, United States, 10801 |
Contact Details
Phone +1 914-654-1222
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS ABRAHAM | Chief Executive Officer | 140 LOCKWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 LOCKWOOD AVE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2023-12-07 | Address | 110 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2023-12-07 | Address | 140 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1999-01-06 | 2023-12-07 | Address | 110 LOCKWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1993-10-05 | 2023-12-07 | Address | 110 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1992-09-10 | 2023-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207002392 | 2023-12-07 | BIENNIAL STATEMENT | 2022-09-01 |
210305002001 | 2021-03-05 | BIENNIAL STATEMENT | 2020-09-01 |
181224006231 | 2018-12-24 | BIENNIAL STATEMENT | 2018-09-01 |
161230006107 | 2016-12-30 | BIENNIAL STATEMENT | 2016-09-01 |
120926006003 | 2012-09-26 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State