ROBERT G. KEWLEY, PHARMACIST, P.C.

Name: | ROBERT G. KEWLEY, PHARMACIST, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 2000 (25 years ago) |
Date of dissolution: | 01 Feb 2023 |
Entity Number: | 2578035 |
ZIP code: | 12182 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 387 3RD AVE APT 301, TROY, NY, United States, 12182 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT KEWLEY | Chief Executive Officer | 387 3RD AVE APT 301, TROY, NY, United States, 12182 |
Name | Role | Address |
---|---|---|
ROBERT G. KEWLEY, PHARMACIST, P.C. | DOS Process Agent | 387 3RD AVE APT 301, TROY, NY, United States, 12182 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-02 | 2023-02-02 | Address | 387 3RD AVE APT 301, TROY, NY, 12182, USA (Type of address: Service of Process) |
2020-11-02 | 2023-02-02 | Address | 387 3RD AVE APT 301, TROY, NY, 12182, USA (Type of address: Chief Executive Officer) |
2006-11-07 | 2020-11-02 | Address | 7 HEATHER LANE, TROY, NY, 12180, USA (Type of address: Service of Process) |
2006-11-07 | 2020-11-02 | Address | 7 HEATHER LANE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2002-10-25 | 2006-11-07 | Address | 4 HEATHER LANE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230202001430 | 2023-02-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-01 |
201102060098 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006012 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161101007772 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
121106007148 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State