Name: | SMITHTOWN PRESCRIPTION CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1973 (52 years ago) |
Entity Number: | 260240 |
ZIP code: | 11354 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2539 PARSONS BLVD, FLUSHING, NY, United States, 11354 |
Principal Address: | 25-39 PARSONS BLVD, FLUSHING, NY, United States, 11354 |
Contact Details
Phone +1 516-876-0720
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARIT ROY | DOS Process Agent | 2539 PARSONS BLVD, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
SARIT ROY | Chief Executive Officer | 260 MIDDLE COUNTRY RD, STE 105, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-29 | 2024-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-05-03 | 2021-05-03 | Address | 99 JERICHO TURNPIKE, STE 303, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2007-05-15 | 2019-05-03 | Address | 260 MIDDLE COUNTRY RD, STE 105, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2007-05-15 | 2019-05-03 | Address | 260 MIDDLE COUNTRY RD, STE 105, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2003-05-13 | 2007-05-15 | Address | 260 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061267 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190503060435 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
150505006386 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130508006908 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
110707003081 | 2011-07-07 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State