ASHBURTON PHARMACY, INC.

Name: | ASHBURTON PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1993 (32 years ago) |
Entity Number: | 1772893 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 180 ASHBURTON AVE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS FLACKS | Chief Executive Officer | 180 ASHBURTON AVE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 ASHBURTON AVE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 180 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2001-11-09 | 2025-05-19 | Address | 180 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1998-03-26 | 2001-11-09 | Address | C/O ROBERT F JACOBS ESQ, 711 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-02-07 | 2025-05-19 | Address | 180 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1993-11-17 | 1998-03-26 | Address | 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519001705 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
140227002193 | 2014-02-27 | BIENNIAL STATEMENT | 2013-11-01 |
111216002846 | 2011-12-16 | BIENNIAL STATEMENT | 2011-11-01 |
091112002613 | 2009-11-12 | BIENNIAL STATEMENT | 2009-11-01 |
071211002727 | 2007-12-11 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State