Search icon

GRAND STREET PHARMACY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEVE JACOFF Chief Executive Officer 839 EMPIRE BLVD, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
STEVE JACOFF DOS Process Agent 839 EMPIRE BLVD, BROOKLYN, NY, United States, 11213

History

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)

Filings

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