Search icon

WESKOR PHARMACY INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN WESTERMAN JR Chief Executive Officer 14 OSPREY HILL DR, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
JOHN WESTERMAN JR, PRESIDENT DOS Process Agent WESKOR PHARMACY, INC, 14 OSPREY HILL DR, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
141792875
Plan Year:
2011
Number Of Participants:
6
Sponsors DBA Name:
HUDSON VIEW PHARMACY
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors DBA Name:
HUDSON VIEW PHARMACY
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors DBA Name:
HUDSON VIEW PHARMACY
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors DBA Name:
HUDSON VIEW PHARMACY
Sponsors Telephone Number:

History

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)

Filings

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