Search icon

FARMACIA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
FARMACIA, INC. DOS Process Agent 1631 YORK AVE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
JOHN J DUFFY Chief Executive Officer 1631 YORK AVE, NEW YORK, NY, United States, 10028

National Provider Identifier

NPI Number:
1093806978

Authorized Person:

Name:
JOHN DUFFY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2126280138

History

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)

Filings

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

Fine And Fees

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)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State