Search icon

FSWVJ & Z PHARMACY, INC.

Company Details

Name: FSWVJ & Z PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1970 (55 years ago)
Date of dissolution: 20 Jun 2017
Entity Number: 298455
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 629 E MAIN STREET, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH COLOSA Chief Executive Officer 629 E MAIN STREET, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 629 E MAIN STREET, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2002-10-18 2006-11-10 Address 629 E MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2002-10-18 2006-11-10 Address 629 E MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2002-10-18 2006-11-10 Address 629 EAST MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
1995-06-29 2002-10-18 Address 626 EAST MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1995-06-29 2002-10-18 Address 626 EAST MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170620000812 2017-06-20 CERTIFICATE OF DISSOLUTION 2017-06-20
121128002360 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101102002734 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081022002343 2008-10-22 BIENNIAL STATEMENT 2008-11-01
061110002603 2006-11-10 BIENNIAL STATEMENT 2006-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State