Name: | PHARMACADE PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1974 (51 years ago) |
Entity Number: | 344611 |
ZIP code: | 08751 |
County: | Kings |
Place of Formation: | New York |
Address: | 310 SHUSTER AVENUE, ORTLEY BEACH, NJ, United States, 08751 |
Principal Address: | 45 HALE PLACE, TAPPAN, NY, United States, 10983 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAURICE MALIN | Chief Executive Officer | 45 HALE PLACE, TAPPAN, NY, United States, 10983 |
Name | Role | Address |
---|---|---|
ALAN P KURINOVICH CPA | DOS Process Agent | 310 SHUSTER AVENUE, ORTLEY BEACH, NJ, United States, 08751 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-19 | 2014-05-06 | Address | 310 SHUSTER AVENUE, ORTLEY BEACH, NJ, 08751, 1116, USA (Type of address: Service of Process) |
1996-05-02 | 2018-05-08 | Address | 1049 EAST 163RD ST, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
1996-05-02 | 2018-05-08 | Address | 1049 EAST 163RD ST, BRONX, NY, 10459, USA (Type of address: Principal Executive Office) |
1996-05-02 | 2010-05-19 | Address | 1049 EAST 163RD ST, BRONX, NY, 10459, USA (Type of address: Service of Process) |
1974-05-30 | 1996-05-02 | Address | ONE PENNSYLVANIA PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180508006186 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160524006360 | 2016-05-24 | BIENNIAL STATEMENT | 2016-05-01 |
140506006471 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120727002883 | 2012-07-27 | BIENNIAL STATEMENT | 2012-05-01 |
100519002234 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State