Name: | ROXBURY PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1974 (51 years ago) |
Date of dissolution: | 30 Sep 1999 |
Entity Number: | 351040 |
ZIP code: | 12474 |
County: | Delaware |
Place of Formation: | New York |
Address: | MAIN STREET, ROXBURY, NY, United States, 12474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MAIN STREET, ROXBURY, NY, United States, 12474 |
Name | Role | Address |
---|---|---|
DAVID JANOWSKI | Chief Executive Officer | CREST DRIVE, ROXBURY, NY, United States, 12474 |
Start date | End date | Type | Value |
---|---|---|---|
1974-08-29 | 1993-03-23 | Address | NO STREET ADDRESS STATED, DELAWARE, NY, 12474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050414041 | 2005-04-14 | ASSUMED NAME CORP INITIAL FILING | 2005-04-14 |
990930000665 | 1999-09-30 | CERTIFICATE OF DISSOLUTION | 1999-09-30 |
980717002032 | 1998-07-17 | BIENNIAL STATEMENT | 1998-08-01 |
960816002042 | 1996-08-16 | BIENNIAL STATEMENT | 1996-08-01 |
930923002392 | 1993-09-23 | BIENNIAL STATEMENT | 1993-08-01 |
930323002463 | 1993-03-23 | BIENNIAL STATEMENT | 1992-08-01 |
A178738-4 | 1974-08-29 | CERTIFICATE OF INCORPORATION | 1974-08-29 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State