Search icon

AMERICAN PRESCRIPTION PROVIDERS OF NEW YORK, INC.

Headquarter

Company Details

Name: AMERICAN PRESCRIPTION PROVIDERS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1998 (27 years ago)
Date of dissolution: 24 Jun 2003
Entity Number: 2309270
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 250-V EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250-V EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
F02000003143
State:
FLORIDA

History

Start date End date Type Value
1999-11-15 2002-05-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-23 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-10-23 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030624000608 2003-06-24 CERTIFICATE OF DISSOLUTION 2003-06-24
020520000382 2002-05-20 CERTIFICATE OF CHANGE 2002-05-20
991115000488 1999-11-15 CERTIFICATE OF CHANGE 1999-11-15
981023000034 1998-10-23 CERTIFICATE OF INCORPORATION 1998-10-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State