Search icon

EAST TREMONT PHARMACY INC.

Company Details

Name: EAST TREMONT PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1996 (29 years ago)
Date of dissolution: 27 Jun 2018
Entity Number: 2029702
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 1065 E. TREMONT AVE., BRONX, NY, United States, 10460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAST TREMONT PHARMACY INC. DOS Process Agent 1065 E. TREMONT AVE., BRONX, NY, United States, 10460

Chief Executive Officer

Name Role Address
LUBNA ARSHAD Chief Executive Officer 1065 E. TREMONT AVE, BRONX, NY, United States, 10460

History

Start date End date Type Value
2024-05-21 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180627000680 2018-06-27 CERTIFICATE OF DISSOLUTION 2018-06-27
140501006684 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006487 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100518002329 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080520003096 2008-05-20 BIENNIAL STATEMENT 2008-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State