Name: | RON-AN PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1975 (50 years ago) |
Entity Number: | 360898 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 988 1ST AVE, NEW YORK, NY, United States, 10022 |
Address: | 350 MADISON AVE., NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-755-6632
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN GOODMAN | Chief Executive Officer | CORBY CHEMISTS, 988 1ST AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SABIN BERMANT & BLAU | DOS Process Agent | 350 MADISON AVE., NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1041182-DCA | Inactive | Business | 2000-09-12 | 2010-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-22 | 2002-12-30 | Address | 988 1ST AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-01-04 | 2002-12-30 | Address | 50 SUTTON PLACE SOUTH, APT 9L, NEW YORK CITY, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-05-25 | 2001-01-22 | Address | 8 GURNEY TERRACE, FAIR LAWN, NJ, 07410, USA (Type of address: Chief Executive Officer) |
1995-05-25 | 1999-01-04 | Address | 988 FIRST AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090123002430 | 2009-01-23 | BIENNIAL STATEMENT | 2009-01-01 |
061229002563 | 2006-12-29 | BIENNIAL STATEMENT | 2007-01-01 |
20061107046 | 2006-11-07 | ASSUMED NAME LLC INITIAL FILING | 2006-11-07 |
050203002115 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
021230002670 | 2002-12-30 | BIENNIAL STATEMENT | 2003-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
470808 | RENEWAL | INVOICED | 2008-09-05 | 110 | CRD Renewal Fee |
470809 | RENEWAL | INVOICED | 2006-10-03 | 110 | CRD Renewal Fee |
470810 | RENEWAL | INVOICED | 2004-09-27 | 110 | CRD Renewal Fee |
264278 | CNV_SI | INVOICED | 2003-10-09 | 36 | SI - Certificate of Inspection fee (scales) |
470811 | RENEWAL | INVOICED | 2002-09-23 | 110 | CRD Renewal Fee |
247494 | CNV_SI | INVOICED | 2001-11-14 | 36 | SI - Certificate of Inspection fee (scales) |
242798 | CNV_SI | INVOICED | 2000-09-29 | 36 | SI - Certificate of Inspection fee (scales) |
392050 | LICENSE | INVOICED | 2000-09-12 | 110 | Cigarette Retail Dealer License Fee |
366571 | CNV_SI | INVOICED | 1998-12-07 | 36 | SI - Certificate of Inspection fee (scales) |
234558 | TP VIO | INVOICED | 1998-09-08 | 200 | TP - Tobacco Fine Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State