Name: | T M PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1981 (44 years ago) |
Entity Number: | 3050261 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 336 Route 202 Bailey Court, Somers, NY, United States, 10589 |
Address: | 336 ROUTE 202 BAILEY COURT, SOMERS, NY, United States, 10589 |
Contact Details
Phone +1 914-276-2121
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 336 ROUTE 202 BAILEY COURT, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
DAVID SCHOENBERG | Chief Executive Officer | 336 ROUTE 202 BAILEY COURT, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-20 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-04 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-10-07 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-10-07 | 2024-01-04 | Address | ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104002792 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
A803883-4 | 1981-10-07 | CERTIFICATE OF INCORPORATION | 1981-10-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State