Search icon

SCRIPT CITY RX INC.

Company Details

Name: SCRIPT CITY RX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2099866
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 71-55 KISSENA BLVD., FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-380-5000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCRIPT CITY PHARMACY DOS Process Agent 71-55 KISSENA BLVD., FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
ALEX CHERVINSKY Chief Executive Officer 71-55 KISSENA BLVD., FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
1004446-DCA Inactive Business 1999-03-01 2007-03-15

History

Start date End date Type Value
1997-01-08 1999-04-07 Address 71-55 KISSENA BLVD., FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1836878 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050201002241 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030122002174 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010131002665 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990407002262 1999-04-07 BIENNIAL STATEMENT 1999-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1454508 RENEWAL INVOICED 2005-01-18 200 Dealer in Products for the Disabled License Renewal
263773 CNV_SI INVOICED 2003-08-12 36 SI - Certificate of Inspection fee (scales)
1454509 RENEWAL INVOICED 2003-02-14 200 Dealer in Products for the Disabled License Renewal
253158 CNV_SI INVOICED 2002-08-01 36 SI - Certificate of Inspection fee (scales)
1454510 RENEWAL INVOICED 2001-03-27 200 Dealer in Products for the Disabled License Renewal
246154 CNV_SI INVOICED 2000-12-11 36 SI - Certificate of Inspection fee (scales)
1476006 CL VIO INVOICED 2000-09-18 90 CL - Consumer Law Violation
240580 CNV_SI INVOICED 2000-01-27 20 SI - Certificate of Inspection fee (scales)
1454511 RENEWAL INVOICED 1999-03-19 200 Dealer in Products for the Disabled License Renewal
1454507 LICENSE INVOICED 1999-03-10 50 Dealer in Products for the Disabled License Fee

Date of last update: 01 Apr 2025

Sources: New York Secretary of State