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 |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 180 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2025-05-19 | 2025-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-19 | 2025-07-01 | Address | 2485 PINE GROVE COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2025-05-19 | 2025-07-01 | Address | 180 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2025-05-19 | 2025-05-19 | Address | 180 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701045552 | 2025-06-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-05 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State