Name: | PLEASANTVILLE PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1971 (54 years ago) |
Entity Number: | 308407 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 62 WHEELER AVENUE, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 WHEELER AVENUE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
SALVATORE DILEO | Chief Executive Officer | 62 WHEELER AVENUE, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-06 | 2015-09-15 | Address | 62 WHEELER AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2007-06-06 | 2013-06-07 | Address | 62 WHEELER AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
1993-07-14 | 2013-06-07 | Address | 62 WHEELER AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
1992-11-13 | 1993-07-14 | Address | 62 WHEELER AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
1992-11-13 | 2007-06-06 | Address | 62 WHEELER AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190522060161 | 2019-05-22 | BIENNIAL STATEMENT | 2019-05-01 |
170502007764 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
20151125047 | 2015-11-25 | ASSUMED NAME CORP INITIAL FILING | 2015-11-25 |
150915006069 | 2015-09-15 | BIENNIAL STATEMENT | 2015-05-01 |
130607002109 | 2013-06-07 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State