Name: | KORNFIELD'S PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1969 (55 years ago) |
Date of dissolution: | 20 May 1997 |
Entity Number: | 286583 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 41 NEW HYDE PARK ROAD, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 NEW HYDE PARK ROAD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
STANLEY L. AARON | Chief Executive Officer | 41 NEW HYDE PARK ROAD, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1969-12-23 | 1994-01-11 | Address | 41 NEW HYDE PARK RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C295030-1 | 2000-10-27 | ASSUMED NAME LLC INITIAL FILING | 2000-10-27 |
970520000468 | 1997-05-20 | CERTIFICATE OF DISSOLUTION | 1997-05-20 |
940111003194 | 1994-01-11 | BIENNIAL STATEMENT | 1993-12-01 |
930607002871 | 1993-06-07 | BIENNIAL STATEMENT | 1992-12-01 |
803270-4 | 1969-12-23 | CERTIFICATE OF INCORPORATION | 1969-12-23 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State