Name: | WESKOR PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1996 (29 years ago) |
Date of dissolution: | 24 Jun 2019 |
Entity Number: | 2025645 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | WESKOR PHARMACY, INC, 14 OSPREY HILL DR, NEWBURGH, NY, United States, 12550 |
Principal Address: | 14 OSPREY HILL DR., NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN WESTERMAN JR | Chief Executive Officer | 14 OSPREY HILL DR, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
JOHN WESTERMAN JR, PRESIDENT | DOS Process Agent | WESKOR PHARMACY, INC, 14 OSPREY HILL DR, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-10 | 2016-05-11 | Address | PO BOX 2334, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2012-06-26 | 2013-05-10 | Address | C/O JOHN WESTERMAN, JR, 14 OSPREY HILL DR PO BOX 2334, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2012-06-26 | 2016-05-11 | Address | PO BOX 2334, NEWBURGH, NY, 12550, 0610, USA (Type of address: Chief Executive Officer) |
2012-06-26 | 2016-05-11 | Address | C/O JOHN WESTERMAN, JR, 14 OSPREY HILL DR, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2010-05-20 | 2012-06-26 | Address | PO BOX 2545, NEWBURGH, NY, 12550, 0610, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190624000255 | 2019-06-24 | CERTIFICATE OF DISSOLUTION | 2019-06-24 |
180507006540 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160511006712 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140513006730 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
130510000291 | 2013-05-10 | CERTIFICATE OF CHANGE | 2013-05-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State