Search icon

CENTURY CHERRY LAWN PHARMACY INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT S. CAPPA DOS Process Agent 6 FISHER AVENUE, TUCKAHOE, NY, United States, 10707

Chief Executive Officer

Name Role Address
ROBERT S. CAPPA Chief Executive Officer 6 FISHER AVENUE, TUCKAHOE, NY, United States, 10707

Form 5500 Series

Employer Identification Number (EIN):
134060815
Plan Year:
2010
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
61
Sponsors Telephone Number:

History

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)

Filings

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