Name: | COMMUNITY APOTHECARY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2004 (21 years ago) |
Entity Number: | 3081069 |
ZIP code: | 12157 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 309 MAIN ST, PO BOX 125, SCHOHARIE, NY, United States, 12157 |
Principal Address: | 309 MAIN ST, SCHOHARIE, NY, United States, 12157 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE DINUZZO | Chief Executive Officer | PO BOX 362, SCHOHARIE, NY, United States, 12157 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 309 MAIN ST, PO BOX 125, SCHOHARIE, NY, United States, 12157 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-11 | 2008-07-14 | Address | 33 SECADA DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2004-07-21 | 2006-07-11 | Address | 33 SECADA DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100816002648 | 2010-08-16 | BIENNIAL STATEMENT | 2010-07-01 |
080714002482 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060711002096 | 2006-07-11 | BIENNIAL STATEMENT | 2006-07-01 |
040721000813 | 2004-07-21 | CERTIFICATE OF INCORPORATION | 2004-07-21 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State