Search icon

OLD COUNTRY PHARMACY INC.

Company Details

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

Chief Executive Officer

Name Role Address
MITCHELL MELONE Chief Executive Officer 10 HONEYLOCUST COURT, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 OLD COUNTRY ROAD, WESTBURY, NY, United States, 11590

History

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)

Filings

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