-
Home Page
›
-
Counties
›
-
New York
›
-
10033
›
-
311 PHARMACY CORP.
Company Details
Name: |
311 PHARMACY CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
31 Jul 2003 (22 years ago)
|
Date of dissolution: |
29 Jun 2016 |
Entity Number: |
2937479 |
ZIP code: |
10033
|
County: |
New York |
Place of Formation: |
New York |
Address: |
522 WEST 181ST STREET, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
NERIS JIMENEZ
|
Chief Executive Officer
|
522 WEST 181ST STREET, NEW YORK, NY, United States, 10033
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
522 WEST 181ST STREET, NEW YORK, NY, United States, 10033
|
History
Start date |
End date |
Type |
Value |
2003-07-31
|
2012-11-26
|
Address
|
4160 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2148813
|
2016-06-29
|
DISSOLUTION BY PROCLAMATION
|
2016-06-29
|
121126002174
|
2012-11-26
|
BIENNIAL STATEMENT
|
2011-07-01
|
030731000439
|
2003-07-31
|
CERTIFICATE OF INCORPORATION
|
2003-07-31
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
30661
|
CL VIO
|
INVOICED
|
2004-09-09
|
30
|
CL - Consumer Law Violation
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0809481
|
Fair Labor Standards Act
|
2008-11-05
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2008-11-05
|
Termination Date |
2009-01-13
|
Date Issue Joined |
2008-11-21
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
MARTE
|
Role |
Plaintiff
|
|
Name |
311 PHARMACY CORP.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State