Name: | NORTHERN WESTCHESTER PRESCRIPTION CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1970 (54 years ago) |
Date of dissolution: | 20 Jun 2000 |
Entity Number: | 298104 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4204 VICTORIA DRIVE, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4204 VICTORIA DRIVE, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
C. LAWRENCE HAGGERTY | Chief Executive Officer | 4204 VICTORIA DRIVE, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-09 | 1996-11-26 | Address | 17 EAST MAIN STREET, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
1993-02-04 | 1996-11-26 | Address | 17 MAIN STREET, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1996-11-26 | Address | 17 EAST MAIN STREET, MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1970-11-10 | 1995-06-09 | Address | 17 EAST MAIN ST., MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210126090 | 2021-01-26 | ASSUMED NAME LLC DISCONTINUANCE | 2021-01-26 |
20120710003 | 2012-07-10 | ASSUMED NAME LLC INITIAL FILING | 2012-07-10 |
000620000866 | 2000-06-20 | CERTIFICATE OF DISSOLUTION | 2000-06-20 |
981231002218 | 1998-12-31 | BIENNIAL STATEMENT | 1998-11-01 |
961126002248 | 1996-11-26 | BIENNIAL STATEMENT | 1996-11-01 |
950609002323 | 1995-06-09 | BIENNIAL STATEMENT | 1993-11-01 |
930204002380 | 1993-02-04 | BIENNIAL STATEMENT | 1992-11-01 |
868456-7 | 1970-11-10 | CERTIFICATE OF INCORPORATION | 1970-11-10 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State