Search icon

ROBERT JACOBSON PHARMACY LTD.

Company Details

Name: ROBERT JACOBSON PHARMACY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1970 (55 years ago)
Date of dissolution: 09 May 2017
Entity Number: 296308
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: C/O RITA MATTOS, 37 BETSY RD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RITA MATTOS Chief Executive Officer 37 BETSY RD, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
ROBERT JACOBSON PHARMACY LTD. DOS Process Agent C/O RITA MATTOS, 37 BETSY RD, MAHOPAC, NY, United States, 10541

National Provider Identifier

NPI Number:
1912995291

Authorized Person:

Name:
MRS. RITA M MATTOS
Role:
SUPERVISING PHARMACIST / OWNER
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
9149655246

Form 5500 Series

Employer Identification Number (EIN):
132668137
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
1996-09-23 2014-09-29 Address 231 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1996-09-23 2014-09-29 Address 231 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1993-11-04 1996-09-23 Address 231 ASHBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-11-04 1996-09-23 Address ROBERT JACOBSON, 231 ASHBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1993-11-04 2014-09-29 Address 231 ASHBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170509000747 2017-05-09 CERTIFICATE OF DISSOLUTION 2017-05-09
140929006415 2014-09-29 BIENNIAL STATEMENT 2014-09-01
130124002073 2013-01-24 BIENNIAL STATEMENT 2012-09-01
100923002623 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080825002957 2008-08-25 BIENNIAL STATEMENT 2008-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State