Name: | PRESCRIPTION CITY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1972 (53 years ago) |
Date of dissolution: | 27 Nov 2006 |
Entity Number: | 328967 |
ZIP code: | 10977 |
County: | New York |
Place of Formation: | New York |
Address: | 299 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977 |
Principal Address: | 8 SETTLERS COURT, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 299 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
PAUL M FRANK | Chief Executive Officer | 8 SETTLERS COURT, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1972-04-28 | 1995-06-23 | Address | 49 WINESAP LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061127000064 | 2006-11-27 | CERTIFICATE OF DISSOLUTION | 2006-11-27 |
060413002864 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
C335444-2 | 2003-08-19 | ASSUMED NAME CORP INITIAL FILING | 2003-08-19 |
020326002885 | 2002-03-26 | BIENNIAL STATEMENT | 2002-04-01 |
000504002331 | 2000-05-04 | BIENNIAL STATEMENT | 2000-04-01 |
980428002039 | 1998-04-28 | BIENNIAL STATEMENT | 1998-04-01 |
960425002105 | 1996-04-25 | BIENNIAL STATEMENT | 1996-04-01 |
950623002143 | 1995-06-23 | BIENNIAL STATEMENT | 1993-04-01 |
985049-13 | 1972-04-28 | CERTIFICATE OF INCORPORATION | 1972-04-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State