Name: | ST. GABRIEL PHARMACY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2006 (19 years ago) |
Entity Number: | 3326375 |
ZIP code: | 10469 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3301 GUNTHER AVE, BRONX, NY, United States, 10469 |
Principal Address: | 18 WEST BURNSIDE AVENUE, BRONX, NY, United States, 10453 |
Contact Details
Phone +1 718-294-3770
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANERIS JIMENEZ | Chief Executive Officer | 18 WEST BURNSIDE AVENUE, BRONX, NY, United States, 10453 |
Name | Role | Address |
---|---|---|
ST. GABRIEL PHARMACY CORP. | DOS Process Agent | 3301 GUNTHER AVE, BRONX, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-05 | 2020-09-09 | Address | 18 WEST BURNSIDE AVENUE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
2006-02-27 | 2020-09-09 | Address | 18 WEST BURNSIDE AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200909060454 | 2020-09-09 | BIENNIAL STATEMENT | 2020-02-01 |
131210000067 | 2013-12-10 | ANNULMENT OF DISSOLUTION | 2013-12-10 |
DP-2056512 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
100805002339 | 2010-08-05 | BIENNIAL STATEMENT | 2010-02-01 |
060227001051 | 2006-02-27 | CERTIFICATE OF INCORPORATION | 2006-02-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
172801 | CL VIO | INVOICED | 2012-07-13 | 500 | CL - Consumer Law Violation |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State