Search icon

CLAYTON & EDWARD PHARMACY, INC.

Company Details

Name: CLAYTON & EDWARD PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1967 (58 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 208803
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 1327 YORK AVE, NEW YORK, NY, United States, 10021
Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD T MAZILAUSKAS JR Chief Executive Officer 1327 YORK AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
SIDNEY W MINTZ DOS Process Agent 295 MADISON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1967-04-07 1995-04-28 Address 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070829028 2007-08-29 ASSUMED NAME CORP INITIAL FILING 2007-08-29
DP-1534821 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970423002816 1997-04-23 BIENNIAL STATEMENT 1997-04-01
950428002078 1995-04-28 BIENNIAL STATEMENT 1993-04-01
612022-8 1967-04-07 CERTIFICATE OF INCORPORATION 1967-04-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State