ROSE PHARMACY, INC.

Name: | ROSE PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2000 (26 years ago) |
Entity Number: | 2462828 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 1074-A LIBERTY AVENUE, BROOKLYN, NY, United States, 11208 |
Contact Details
Phone +1 718-235-3383
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSE PHARMACY, INC. | DOS Process Agent | 1074-A LIBERTY AVENUE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
PARISA SIDDIQUI | Chief Executive Officer | 1074-A LIBERTY AVENUE, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-03-21 | Address | 1074-A LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2021-03-09 | 2025-03-21 | Address | 1074-A LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2021-03-09 | 2025-03-21 | Address | 1074-A LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
2000-01-19 | 2021-03-09 | Address | 1101 LIBERTY AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2000-01-19 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321000819 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
210309060855 | 2021-03-09 | BIENNIAL STATEMENT | 2020-01-01 |
111024000007 | 2011-10-24 | ANNULMENT OF DISSOLUTION | 2011-10-24 |
DP-1668467 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
000119000097 | 2000-01-19 | CERTIFICATE OF INCORPORATION | 2000-01-19 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State