Search icon

PHARMHOUSE CORP.

Headquarter

Company Details

Name: PHARMHOUSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1968 (57 years ago)
Date of dissolution: 21 Feb 2017
Entity Number: 170958
ZIP code: 12207
County: Orange
Place of Formation: New York
Principal Address: 20 FEDERAL PLAZA WEST, PO BOX 400, YOUNGSTOWN, OH, United States, 44501
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 25000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARTIN S SEEKELY Chief Executive Officer 20 FEDERAL PLAZA W, PO BOX 400, YOUNGSTOWN, OH, United States, 44501

Links between entities

Type:
Headquarter of
Company Number:
000083992
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0512578
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000071985
Phone:
2124779400

Latest Filings

Form type:
15-12G
File number:
000-29824
Filing date:
1999-03-16
File:
Form type:
8-K
File number:
033-70096
Filing date:
1999-03-15
File:
Form type:
DEF 14A
File number:
033-70096
Filing date:
1999-02-09
File:
Form type:
PRER14A
File number:
033-70096
Filing date:
1999-02-05
File:
Form type:
10-Q/A
File number:
033-70096
Filing date:
1999-02-04
File:

History

Start date End date Type Value
2000-11-24 2002-11-25 Address 20 FEDERAL PLAZA WEST, PO BOX 400, YOUNGSTOWN, OH, 44501, 0400, USA (Type of address: Chief Executive Officer)
1999-03-04 1999-06-09 Address 300 ROUTE 18 NORTH, MIDSTATE SHOPPING CENTER EAST, BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)
1998-11-30 2000-11-24 Address 860 BROADWAY, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-12-15 1998-11-30 Address 230 LAKEVIEW ROAD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
1993-12-15 2000-11-24 Address 860 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170221000239 2017-02-21 CERTIFICATE OF DISSOLUTION 2017-02-21
081030002756 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061103002554 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041213002909 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021125002161 2002-11-25 BIENNIAL STATEMENT 2002-11-01

Court Cases

Court Case Summary

Filing Date:
2003-08-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
PHARMHOUSE CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-04-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PHARMHOUSE CORP.
Party Role:
Plaintiff
Party Name:
FED. WHOLESALE CO.,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State