Name: | H. T. C. PHARMACY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1969 (56 years ago) |
Date of dissolution: | 15 Jul 1998 |
Entity Number: | 281040 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 72 WEST 125TH STREET, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC SKOPOV | Chief Executive Officer | 72 WEST 125TH STREET, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
BETTER BUY DRUG CORP | DOS Process Agent | 72 WEST 125TH STREET, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-11 | 1993-09-02 | Address | 90-54 SUTPHIN BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 1993-09-02 | Address | 90-54 SUTPHIN BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office) |
1993-06-11 | 1993-09-02 | Address | 90-54 SUTPHIN BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
1974-04-02 | 1993-06-11 | Address | WERTHEIMER, 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1969-08-15 | 1974-04-02 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C286021-2 | 2000-03-14 | ASSUMED NAME LLC INITIAL FILING | 2000-03-14 |
980715000358 | 1998-07-15 | CERTIFICATE OF DISSOLUTION | 1998-07-15 |
970915002032 | 1997-09-15 | BIENNIAL STATEMENT | 1997-08-01 |
930902002152 | 1993-09-02 | BIENNIAL STATEMENT | 1993-08-01 |
930611002430 | 1993-06-11 | BIENNIAL STATEMENT | 1992-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State