Name: | WALL STREET PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 2003 (22 years ago) |
Date of dissolution: | 12 Dec 2008 |
Entity Number: | 2852625 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 165 WILLIAM ST, NEW YORK, NY, United States, 10038 |
Address: | 82 WALL STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-344-2222
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
INNA KRASNIK | Chief Executive Officer | 82 WALL ST, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1139964-DCA | Inactive | Business | 2003-05-27 | 2008-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081212000355 | 2008-12-12 | CERTIFICATE OF DISSOLUTION | 2008-12-12 |
070117002313 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
050225002469 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
030106000548 | 2003-01-06 | CERTIFICATE OF INCORPORATION | 2003-01-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
606510 | RENEWAL | INVOICED | 2006-11-16 | 110 | CRD Renewal Fee |
39568 | TP VIO | INVOICED | 2004-11-09 | 1000 | TP - Tobacco Fine Violation |
606511 | RENEWAL | INVOICED | 2004-10-07 | 110 | CRD Renewal Fee |
270634 | CNV_SI | INVOICED | 2004-03-30 | 20 | SI - Certificate of Inspection fee (scales) |
570679 | LICENSE | INVOICED | 2003-05-27 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State