Name: | APOTHECUS PHARMACEUTICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1974 (51 years ago) |
Entity Number: | 337737 |
ZIP code: | 11779 |
County: | New York |
Place of Formation: | New York |
Address: | 29 Schaefer Drive, Ronkonkoma, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL LEON | Chief Executive Officer | 161 COVE NECK ROAD, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
APOTHECUS PHARMACEUTICAL CORP. | DOS Process Agent | 29 Schaefer Drive, Ronkonkoma, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 161 COVE NECK ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2020-02-11 | 2024-05-08 | Address | 161 COVE NECK ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2020-02-11 | 2024-05-08 | Address | 161 COVE NECK ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2006-03-03 | 2020-02-11 | Address | 220 TOWNSEND SQUARE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
1998-10-29 | 2020-02-11 | Address | 159 COVE NECK ROAD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508000160 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
200211060366 | 2020-02-11 | BIENNIAL STATEMENT | 2020-02-01 |
190610060286 | 2019-06-10 | BIENNIAL STATEMENT | 2018-02-01 |
140725002030 | 2014-07-25 | BIENNIAL STATEMENT | 2014-02-01 |
111115000874 | 2011-11-15 | CERTIFICATE OF MERGER | 2011-11-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State