Name: | RYE BEACH PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1966 (58 years ago) |
Entity Number: | 204812 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 464 FOREST AVE, RYE, NY, United States, 10580 |
Contact Details
Phone +1 914-967-0856
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH GIAQUINTO | Chief Executive Officer | 464 FOREST AVE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 464 FOREST AVE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-06 | 2012-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2000-11-22 | 2013-01-14 | Address | 464 FOREST AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 2000-11-22 | Address | 464 FORREST AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 2000-11-22 | Address | 464 FORREST AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1993-03-10 | 2000-11-22 | Address | 464 FORREST AVE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210209060148 | 2021-02-09 | BIENNIAL STATEMENT | 2020-12-01 |
181224006273 | 2018-12-24 | BIENNIAL STATEMENT | 2018-12-01 |
161207006982 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
150114007254 | 2015-01-14 | BIENNIAL STATEMENT | 2014-12-01 |
130114002184 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State