FARMACIA, INC.

Name: | FARMACIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1998 (27 years ago) |
Date of dissolution: | 02 Sep 2020 |
Entity Number: | 2273230 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1631 YORK AVE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FARMACIA, INC. | DOS Process Agent | 1631 YORK AVE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
JOHN J DUFFY | Chief Executive Officer | 1631 YORK AVE, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-27 | 2020-08-13 | Address | 1631 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1998-06-25 | 2001-02-27 | Address | NEWHOUSE & DEMING, 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902000145 | 2020-09-02 | CERTIFICATE OF DISSOLUTION | 2020-09-02 |
200813060608 | 2020-08-13 | BIENNIAL STATEMENT | 2020-06-01 |
180605006176 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160602007024 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140603006014 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
264217 | CNV_SI | INVOICED | 2003-10-02 | 36 | SI - Certificate of Inspection fee (scales) |
253193 | CNV_SI | INVOICED | 2002-09-04 | 36 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State