Search icon

BROOKS PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKS PHARMACY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2002 (23 years ago)
Date of dissolution: 22 Feb 2011
Entity Number: 2717357
ZIP code: 10011
County: Albany
Place of Formation: Delaware
Principal Address: 50 SERVICE AVE, WARWICK, RI, United States, 02886
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHEL CONTU Chief Executive Officer 50 SERVICE AVE, WARWICK, RI, United States, 02886

Form 5500 Series

Employer Identification Number (EIN):
461530789
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2004-06-21 2005-09-27 Address 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2004-06-21 2005-09-27 Address 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2004-02-23 2006-02-22 Address 50 SERVICE AVE, WARWICK, RI, 02886, USA (Type of address: Chief Executive Officer)
2004-02-23 2004-06-21 Address 50 SERVICE AVE, WARWICK, RI, 02886, USA (Type of address: Service of Process)
2004-02-23 2006-02-22 Address 50 SERVICE AVE, WARWICK, RI, 02886, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110222000165 2011-02-22 CERTIFICATE OF TERMINATION 2011-02-22
060222002114 2006-02-22 BIENNIAL STATEMENT 2006-01-01
050927000289 2005-09-27 CERTIFICATE OF CHANGE 2005-09-27
040621000584 2004-06-21 CERTIFICATE OF CHANGE 2004-06-21
040223002240 2004-02-23 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State