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
Name | Role | Address |
---|---|---|
LAW OFFICES OF GABRIEL & MOROFF, P.C. | Agent | 2 LINCOLN AVE, SUITE 400, ROCKVILLE CENTRE, NY, 11570 |
Name | Role | Address |
---|---|---|
VIACHESLAV BATUROV | DOS Process Agent | 2550 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
ARNOLD KMACHATOURIAN | Chief Executive Officer | 612 WESTCHESTER AVENUE, BRONX, NY, United States, 10455 |
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) |
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 |
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