Name: | OLD COUNTRY PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 2005 (19 years ago) |
Date of dissolution: | 16 Apr 2018 |
Entity Number: | 3286670 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 601 OLD COUNTRY RD, WESTBURY, NY, United States, 11590 |
Address: | 601 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL MELONE | Chief Executive Officer | 10 HONEYLOCUST COURT, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-21 | 2011-12-16 | Address | 601 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2007-11-21 | 2011-12-16 | Address | 10 HONEY LOCUST COURT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
2005-11-30 | 2011-12-16 | Address | 601 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180416000337 | 2018-04-16 | CERTIFICATE OF DISSOLUTION | 2018-04-16 |
151105006540 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131218006227 | 2013-12-18 | BIENNIAL STATEMENT | 2013-11-01 |
111216002775 | 2011-12-16 | BIENNIAL STATEMENT | 2011-11-01 |
091120002828 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
071121002600 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
051130000208 | 2005-11-30 | CERTIFICATE OF INCORPORATION | 2005-11-30 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State