A. GOLDBERGER'S PRESCRIPTIONS SINCE 1898, INC.

Name: | A. GOLDBERGER'S PRESCRIPTIONS SINCE 1898, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1970 (55 years ago) |
Date of dissolution: | 05 Jul 2013 |
Entity Number: | 296667 |
ZIP code: | 11576 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O PAUL FEINGERTZ, 42 WIMBLEDON DRIVE, ROSLYN, NY, United States, 11576 |
Address: | C/O PAUL FEINGERTZ, 42 WIMBLEDON DR., ROSLYN, NY, United States, 11576 |
Contact Details
Phone +1 212-734-6998
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PAUL FEINGERTZ, 42 WIMBLEDON DR., ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
PAUL FEINGERTZ | Chief Executive Officer | 42 WIMBLEDON DRIVE, ROSLYN, NY, United States, 11576 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1047413-DCA | Inactive | Business | 2000-10-27 | 2009-12-31 |
1065254-DCA | Inactive | Business | 2000-10-27 | 2013-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-14 | 2012-08-10 | Address | 1200 1ST AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2010-10-14 | 2012-10-10 | Address | 1200 1ST AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2010-10-14 | 2012-10-10 | Address | 1200 1ST AVENUE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2000-09-26 | 2010-10-14 | Address | 1200 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-12-28 | 2010-10-14 | Address | 1200 1ST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130705000085 | 2013-07-05 | CERTIFICATE OF DISSOLUTION | 2013-07-05 |
121010006784 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
120810000804 | 2012-08-10 | CERTIFICATE OF CHANGE | 2012-08-10 |
101014002290 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
080923002687 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
435130 | RENEWAL | INVOICED | 2011-01-07 | 200 | Dealer in Products for the Disabled License Renewal |
435131 | RENEWAL | INVOICED | 2009-01-09 | 200 | Dealer in Products for the Disabled License Renewal |
425550 | RENEWAL | INVOICED | 2007-10-06 | 110 | CRD Renewal Fee |
435132 | RENEWAL | INVOICED | 2007-01-12 | 200 | Dealer in Products for the Disabled License Renewal |
425547 | RENEWAL | INVOICED | 2005-12-09 | 110 | CRD Renewal Fee |
435133 | RENEWAL | INVOICED | 2005-01-20 | 200 | Dealer in Products for the Disabled License Renewal |
425548 | RENEWAL | INVOICED | 2004-01-12 | 110 | CRD Renewal Fee |
264321 | CNV_SI | INVOICED | 2003-10-29 | 36 | SI - Certificate of Inspection fee (scales) |
435134 | RENEWAL | INVOICED | 2003-02-12 | 200 | Dealer in Products for the Disabled License Renewal |
252958 | CNV_SI | INVOICED | 2002-08-14 | 36 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State