-
Home Page
›
-
Counties
›
-
New York
›
-
11360
›
-
DAVID'S PHARMACY INC.
Company Details
Name: |
DAVID'S PHARMACY INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
24 Apr 1975 (50 years ago)
|
Date of dissolution: |
28 Feb 1996 |
Entity Number: |
368134 |
ZIP code: |
11360
|
County: |
New York |
Place of Formation: |
New York |
Principal Address: |
2039 AMSTERDAM AVE, NEW YORK, NY, United States, 10032 |
Address: |
29-09 215 ST, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
DAVID ALDOROTY
|
DOS Process Agent
|
29-09 215 ST, BAYSIDE, NY, United States, 11360
|
Chief Executive Officer
Name |
Role |
Address |
DAVID ALDOROTY
|
Chief Executive Officer
|
2039 AMSTERDAM AVE, NEW YORK, NY, United States, 10032
|
History
Start date |
End date |
Type |
Value |
1975-04-24
|
1995-02-16
|
Address
|
23-44A CORPORAL, KENNEDY STREET, BAYSIDE, NY, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20060127018
|
2006-01-27
|
ASSUMED NAME LLC INITIAL FILING
|
2006-01-27
|
960228000685
|
1996-02-28
|
CERTIFICATE OF DISSOLUTION
|
1996-02-28
|
950216002155
|
1995-02-16
|
BIENNIAL STATEMENT
|
1993-04-01
|
930903000061
|
1993-09-03
|
CERTIFICATE OF MERGER
|
1993-09-03
|
A229017-5
|
1975-04-24
|
CERTIFICATE OF INCORPORATION
|
1975-04-24
|
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2017-12-26
|
2017-12-28
|
Exchange Goods/Contract Cancelled
|
Yes
|
20.00
|
Store Credit
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3577741
|
RENEWAL
|
INVOICED
|
2023-01-05
|
200
|
Dealer in Products for the Disabled License Renewal
|
3313285
|
RENEWAL
|
INVOICED
|
2021-03-29
|
200
|
Dealer in Products for the Disabled License Renewal
|
3141109
|
LICENSE
|
INVOICED
|
2020-01-06
|
150
|
Dealer in Products for the Disabled License Fee
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State