Name: | CENTURY CHERRY LAWN PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1999 (26 years ago) |
Date of dissolution: | 22 Oct 2018 |
Entity Number: | 2372300 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 FISHER AVENUE, TUCKAHOE, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT S. CAPPA | DOS Process Agent | 6 FISHER AVENUE, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
ROBERT S. CAPPA | Chief Executive Officer | 6 FISHER AVENUE, TUCKAHOE, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-30 | 2015-07-10 | Address | 21 QUAKER RIDGE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
2007-04-30 | 2015-07-10 | Address | 21 QUAKER RIDGE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2007-04-30 | 2015-07-10 | Address | 21 QUAKER RIDGE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2001-04-18 | 2007-04-30 | Address | 21 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2001-04-18 | 2007-04-30 | Address | 21 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181022000224 | 2018-10-22 | CERTIFICATE OF DISSOLUTION | 2018-10-22 |
150710006282 | 2015-07-10 | BIENNIAL STATEMENT | 2015-04-01 |
130416006466 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
120411003133 | 2012-04-11 | BIENNIAL STATEMENT | 2011-04-01 |
090515002131 | 2009-05-15 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State