Search icon

WALL STREET PHARMACY INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 WALL STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
INNA KRASNIK Chief Executive Officer 82 WALL ST, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1139964-DCA Inactive Business 2003-05-27 2008-12-31

Filings

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

Fine And Fees

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