E. H. PHARMACY INC.

Name: | E. H. PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1973 (52 years ago) |
Entity Number: | 238497 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 7027 E MIGHTY SAGUARO WAY, SCOTTSDALE, AZ, United States, 85266 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL GOLDBERG | DOS Process Agent | 585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ALAN BERZIN | Chief Executive Officer | 7027 E MIGHTY SAGUARO WAY, SCOTTSDALE, AZ, United States, 85266 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-02 | 2019-11-05 | Address | 100 CRESCENT LANE, ROSLYN HTS, NY, 11577, 2214, USA (Type of address: Principal Executive Office) |
2017-11-02 | 2019-11-05 | Address | 100 CRESCENT LANE, ROSLYN HTS, NY, 11577, 2214, USA (Type of address: Chief Executive Officer) |
2007-11-20 | 2013-11-13 | Address | 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1997-11-06 | 2017-11-02 | Address | 310 ROSLYN ROAD, ROSLYN HTS, NY, 11577, 2214, USA (Type of address: Principal Executive Office) |
1997-11-06 | 2017-11-02 | Address | 310 ROSLYN ROAD, ROSLYN HTS, NY, 11577, 2214, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210427076 | 2021-04-27 | ASSUMED NAME CORP INITIAL FILING | 2021-04-27 |
191105060423 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171102006608 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151104006418 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
131113006701 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State