Search icon

EVE III PHARMACY, INC.

Company Details

Name: EVE III PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2002 (23 years ago)
Date of dissolution: 18 Sep 2023
Entity Number: 2751626
ZIP code: 11223
County: Bronx
Place of Formation: New York
Principal Address: 612 WESTCHESTER AVENUE, BRONX, NY, United States, 10455
Address: 2550 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LAW OFFICES OF GABRIEL & MOROFF, P.C. Agent 2 LINCOLN AVE, SUITE 400, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
VIACHESLAV BATUROV DOS Process Agent 2550 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ARNOLD KMACHATOURIAN Chief Executive Officer 612 WESTCHESTER AVENUE, BRONX, NY, United States, 10455

History

Start date End date Type Value
2020-08-11 2023-09-18 Address 2 LINCOLN AVE, SUITE 400, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Registered Agent)
2018-05-03 2023-09-18 Address 2550 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2010-05-27 2023-09-18 Address 612 WESTCHESTER AVENUE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2010-05-27 2018-05-03 Address 612 WESTCHESTER AVENUE, BRONX, NY, 10455, USA (Type of address: Service of Process)
2004-08-19 2010-05-27 Address 612 WESTCHESTER AVE, BRONX, NY, 10455, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230918004117 2023-08-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-24
200811000087 2020-08-11 CERTIFICATE OF CHANGE 2020-08-11
180503000598 2018-05-03 CERTIFICATE OF CHANGE 2018-05-03
100527002239 2010-05-27 BIENNIAL STATEMENT 2010-04-01
080418002362 2008-04-18 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
127097 CL VIO INVOICED 2011-03-28 750 CL - Consumer Law Violation

Date of last update: 30 Mar 2025

Sources: New York Secretary of State