Name: | SPECTOR'S PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1971 (54 years ago) |
Date of dissolution: | 29 Sep 2011 |
Entity Number: | 316549 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 51 FRANKLIN AVE, MONTICELLO, NY, United States, 12701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 FRANKLIN AVE, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
STANLEY LOWENTHAL | Chief Executive Officer | 11570 BRIARWOOD CIR, BOYNTON BEACH, FL, United States, 33437 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-30 | 2009-10-27 | Address | 51 FRANKLIN AVE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
1993-10-26 | 2003-09-30 | Address | 334 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
1992-11-04 | 2003-09-30 | Address | 334 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
1992-11-04 | 2003-09-30 | Address | 11 FRANKLIN AVE, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
1992-11-04 | 1993-10-26 | Address | 334 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110929000124 | 2011-09-29 | CERTIFICATE OF DISSOLUTION | 2011-09-29 |
091027002172 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
071009002400 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
051123002755 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
030930002569 | 2003-09-30 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State