Search icon

AMBA PHARMACY CORP.

Company Details

Name: AMBA PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1992 (33 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1665669
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 753 COMMACK RD., BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B. GERSTEN DOS Process Agent 753 COMMACK RD., BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
B. GERSTEN Chief Executive Officer 753 COMMACK RD, BRENTWOOD, NY, United States, 11717

National Provider Identifier

NPI Number:
1104807346

Authorized Person:

Name:
MR. BARRY GERSTEN
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
6316666356

History

Start date End date Type Value
1993-12-01 1996-10-02 Address 753 COMMACK ROAD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1993-12-01 1996-10-02 Address HARESH PATEL, 753 COMMACK ROAD, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
1993-12-01 1996-10-02 Address HARESH PATEL, 753 COMMACK ROAD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1992-09-14 1993-12-01 Address PO BOX 262, 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858254 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
061109002678 2006-11-09 BIENNIAL STATEMENT 2006-09-01
041029002159 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020910002787 2002-09-10 BIENNIAL STATEMENT 2002-09-01
000920002593 2000-09-20 BIENNIAL STATEMENT 2000-09-01

Court Cases

Court Case Summary

Filing Date:
1995-08-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
SHEIKH,
Party Role:
Plaintiff
Party Name:
AMBA PHARMACY CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State