Name: | MERCALDO APOTHECARY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1994 (31 years ago) |
Date of dissolution: | 30 Mar 2023 |
Entity Number: | 1804324 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 588 PLANDOME ROAD, MANHASSET, NY, United States, 11030 |
Address: | 588 Plandome Rd, Manhasset, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J. MERCALDO | Chief Executive Officer | 588 PLANDOME ROAD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
MACLENNAN PHARMACY | DOS Process Agent | 588 Plandome Rd, Manhasset, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | 588 PLANDOME ROAD, MANHASSET, NY, 11030, 1946, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-03-11 | Address | 588 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2021-11-11 | 2023-03-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-03-04 | 2024-03-11 | Address | 588 PLANDOME ROAD, MANHASSET, NY, 11030, 1946, USA (Type of address: Service of Process) |
2008-03-04 | 2024-03-11 | Address | 588 PLANDOME ROAD, MANHASSET, NY, 11030, 1946, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311004304 | 2023-03-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-30 |
220901002297 | 2022-09-01 | BIENNIAL STATEMENT | 2022-03-01 |
180305008316 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301006026 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140306007077 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State