Search icon

VALUE INTEGRATED PHARMACY SERVICES, INC.

Company Details

Name: VALUE INTEGRATED PHARMACY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1993 (32 years ago)
Date of dissolution: 09 Apr 2009
Entity Number: 1749997
ZIP code: 11580
County: Kings
Place of Formation: New York
Address: 177 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIE LEONARD DOS Process Agent 177 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
MARIE LEONARD Chief Executive Officer 177 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2003-10-16 2005-10-19 Address 177 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, 5823, USA (Type of address: Service of Process)
2003-10-16 2005-10-19 Address 177 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, 5823, USA (Type of address: Chief Executive Officer)
2003-10-16 2005-10-19 Address 177 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, 5823, USA (Type of address: Principal Executive Office)
2001-08-03 2003-10-16 Address 65 W MERRICK RD, STE 210, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1999-09-15 2003-10-16 Address 65 W. MERRICK RD., SUITE #210, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090409000922 2009-04-09 CERTIFICATE OF DISSOLUTION 2009-04-09
070917002744 2007-09-17 BIENNIAL STATEMENT 2007-08-01
051019002388 2005-10-19 BIENNIAL STATEMENT 2005-08-01
031016002457 2003-10-16 BIENNIAL STATEMENT 2003-08-01
010803002743 2001-08-03 BIENNIAL STATEMENT 2001-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State