Name: | LIFE SCIENCE PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2000 (25 years ago) |
Entity Number: | 2487738 |
ZIP code: | 10926 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 144 ROUTE 17M, HARRIMAN, NY, United States, 10926 |
Address: | 144 Route 17M, Suite 4, Suite 4, Suite 4, Harriman, NY, United States, 10926 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRAUBARD MILLER | DOS Process Agent | 144 Route 17M, Suite 4, Suite 4, Suite 4, Harriman, NY, United States, 10926 |
Name | Role | Address |
---|---|---|
SCOTT BERLINER | Chief Executive Officer | 144 ROUTE 17M, HARRIMAN, NY, United States, 10926 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 144 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2024-03-04 | Address | 144 ROUTE 17M, SUITE 4, HARRIMAN, NY, 10926, USA (Type of address: Service of Process) |
2018-03-02 | 2020-03-04 | Address | 144 ROUTE 17M STE 4, 405 LEXINGTON AVENUE, HARRIMAN, NY, 10926, USA (Type of address: Service of Process) |
2006-03-27 | 2018-03-02 | Address | THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1901, USA (Type of address: Service of Process) |
2004-03-11 | 2024-03-04 | Address | 144 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304000770 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220419001228 | 2022-04-19 | BIENNIAL STATEMENT | 2022-03-01 |
200304060249 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006756 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
140619002012 | 2014-06-19 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State