Search icon

R & C PHARMACY CORP.

Company Details

Name: R & C PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1993 (32 years ago)
Entity Number: 1699212
ZIP code: 11420
County: Nassau
Place of Formation: New York
Address: 131-13 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RATHINDRA K ROY Chief Executive Officer 131-13 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131-13 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
1994-03-14 2013-02-28 Address 130-26 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
1994-03-14 2013-02-28 Address 130-26 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
1994-03-14 2013-02-28 Address 130-26 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
1993-04-30 1994-03-14 Address 219 MELANIE DRIVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1993-02-02 1993-04-30 Address % 1518 BELLMORE AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130228002419 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110420002037 2011-04-20 BIENNIAL STATEMENT 2011-02-01
090211002871 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070323002336 2007-03-23 BIENNIAL STATEMENT 2007-02-01
050309002245 2005-03-09 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173845 CL VIO INVOICED 2013-01-17 250 CL - Consumer Law Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State