Search icon

NORTHERN WESTCHESTER PRESCRIPTION CENTER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4204 VICTORIA DRIVE, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
C. LAWRENCE HAGGERTY Chief Executive Officer 4204 VICTORIA DRIVE, MT KISCO, NY, United States, 10549

History

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)

Filings

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