Name: | GRAND STREET PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1971 (54 years ago) |
Date of dissolution: | 03 Sep 1998 |
Entity Number: | 314288 |
ZIP code: | 11213 |
County: | New York |
Place of Formation: | New York |
Address: | 839 EMPIRE BLVD, BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE JACOFF | Chief Executive Officer | 839 EMPIRE BLVD, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
STEVE JACOFF | DOS Process Agent | 839 EMPIRE BLVD, BROOKLYN, NY, United States, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
1971-09-10 | 1995-06-01 | Address | 655 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050516004 | 2005-05-16 | ASSUMED NAME CORP INITIAL FILING | 2005-05-16 |
980903000016 | 1998-09-03 | CERTIFICATE OF DISSOLUTION | 1998-09-03 |
970910002577 | 1997-09-10 | BIENNIAL STATEMENT | 1997-09-01 |
950601002192 | 1995-06-01 | BIENNIAL STATEMENT | 1993-09-01 |
932507-9 | 1971-09-10 | CERTIFICATE OF INCORPORATION | 1971-09-10 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State