Search icon

NEW YORK RX, INC.

Headquarter

Company Details

Name: NEW YORK RX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2006 (18 years ago)
Date of dissolution: 04 Jan 2021
Entity Number: 3451225
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 7700 FORSYTH BLVD., SAINT LOUIS, MO, United States, 63105
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANDREW ASHER Chief Executive Officer 8735 HENDERSON ROAD, TAMPA, FL, United States, 33634

Links between entities

Type:
Headquarter of
Company Number:
CORP_68260892
State:
ILLINOIS

National Provider Identifier

NPI Number:
1720295983

Authorized Person:

Name:
MR. JOHN TAPIA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8775411503

History

Start date End date Type Value
2018-12-03 2020-12-16 Address 7700 FORSYTH BLVD., SAINT LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer)
2018-12-03 2019-01-28 Address 7700 FORSYTH BLVD., SAINT LOUIS, MO, 63105, USA (Type of address: Service of Process)
2014-12-09 2018-12-03 Address 7700 FORSYTH BLVD, SAINT LOUIS, MO, 63105, USA (Type of address: Principal Executive Office)
2014-12-09 2018-12-03 Address 7700 FORSYTH BLVD, SAINT LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer)
2014-11-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210104000364 2021-01-04 CERTIFICATE OF DISSOLUTION 2021-01-04
201216060145 2020-12-16 BIENNIAL STATEMENT 2020-12-01
SR-45480 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45481 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203007643 2018-12-03 BIENNIAL STATEMENT 2018-12-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State