AMERICAN APOTHECARIES COMPANY
Headquarter
Name: | AMERICAN APOTHECARIES COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1904 (121 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 26288 |
County: | Queens |
Place of Formation: | New York |
Address: | 29-28 FORTY-FIRST AVE, LONG ISLAND CITY, NY, United States |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
AMERICAN APOTHECARIES COMPANY | DOS Process Agent | 29-28 FORTY-FIRST AVE, LONG ISLAND CITY, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1944-02-02 | 1950-04-13 | Address | 299 ELY AVE., LONG ISLAND CITY, NY, USA (Type of address: Service of Process) |
1925-04-17 | 1935-11-21 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
1925-04-17 | 1935-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 7000, Par value: 0 |
1907-12-21 | 1925-04-17 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1416823 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
A926987-2 | 1982-12-07 | ASSUMED NAME CORP AMENDMENT | 1982-12-07 |
A811887-2 | 1981-11-06 | ASSUMED NAME CORP INITIAL FILING | 1981-11-06 |
7741-28 | 1950-04-13 | CERTIFICATE OF AMENDMENT | 1950-04-13 |
6237-39 | 1944-02-02 | CERTIFICATE OF AMENDMENT | 1944-02-02 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State