Name: | ECONOMY PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1974 (51 years ago) |
Entity Number: | 342665 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | JOSE M GOMEZ, 220 WESTCHESTER AVE, PORTCHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOSE M GOMEZ, 220 WESTCHESTER AVE, PORTCHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JOSE M GOMEZ | Chief Executive Officer | 220 WESTCHESTER AVE, PORTCHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-19 | 2012-08-13 | Address | JOSE M GOMEZ, 220 WESTCHESTER AVE, PORT CHESTER, NY, 10573, 4557, USA (Type of address: Principal Executive Office) |
2004-05-19 | 2012-08-13 | Address | JOSE M GOMEZ, 220 WESTCHESTER AVE, PORT CHESTER, NY, 10573, 4557, USA (Type of address: Service of Process) |
2004-05-19 | 2012-08-13 | Address | 220 WESTCHESTER AVE, PORT CHESTER, NY, 10573, 4557, USA (Type of address: Chief Executive Officer) |
2000-05-15 | 2004-05-19 | Address | JOSE M. GOMEZ, 220 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, 4516, USA (Type of address: Principal Executive Office) |
2000-05-15 | 2004-05-19 | Address | JOSE M. GOMEZ, 220 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, 4516, USA (Type of address: Service of Process) |
1998-05-14 | 2004-05-19 | Address | 220 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, 4516, USA (Type of address: Chief Executive Officer) |
1998-05-14 | 2000-05-15 | Address | 220 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, 4516, USA (Type of address: Principal Executive Office) |
1995-04-05 | 1998-05-14 | Address | 110 WESTCHESTER AVE, PORT CHESTER, NY, 10573, 4514, USA (Type of address: Chief Executive Officer) |
1995-04-05 | 1998-05-14 | Address | 110 WESTCHESTER AVE, PORT CHESTER, NY, 10573, 4514, USA (Type of address: Principal Executive Office) |
1995-04-05 | 2000-05-15 | Address | 82 WINDSOR RD, RYE BROOK, NY, 10573, 2119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120813002898 | 2012-08-13 | BIENNIAL STATEMENT | 2012-05-01 |
100712002244 | 2010-07-12 | BIENNIAL STATEMENT | 2010-05-01 |
080515002039 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060512002282 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
C348820-2 | 2004-06-15 | ASSUMED NAME CORP INITIAL FILING | 2004-06-15 |
040519002585 | 2004-05-19 | BIENNIAL STATEMENT | 2004-05-01 |
020503002443 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
000515002530 | 2000-05-15 | BIENNIAL STATEMENT | 2000-05-01 |
980514002605 | 1998-05-14 | BIENNIAL STATEMENT | 1998-05-01 |
960522002270 | 1996-05-22 | BIENNIAL STATEMENT | 1996-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State