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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARTIN S SEEKELY | Chief Executive Officer | 20 FEDERAL PLAZA W, PO BOX 400, YOUNGSTOWN, OH, United States, 44501 |
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.
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State