Name: | BB MYRTLE PHARMACY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2008 (17 years ago) |
Entity Number: | 3686149 |
ZIP code: | 10302 |
County: | Richmond |
Place of Formation: | New York |
Address: | 141 CHARLES AVE, STATEN ISLAND, NY, United States, 10302 |
Principal Address: | 826 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310 |
Contact Details
Phone +1 718-720-5604
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BB MYRTLE PHARMACY CORP. | DOS Process Agent | 141 CHARLES AVE, STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
BORIS NATENZON | Chief Executive Officer | 826 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2000067-DCA | Inactive | Business | 2013-10-21 | 2015-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 826 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-26 | 2023-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-12 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-06-08 | 2024-06-10 | Address | 1267 FOREST AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610001389 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
220824000598 | 2022-08-24 | BIENNIAL STATEMENT | 2022-06-01 |
200608060393 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
190206000607 | 2019-02-06 | CERTIFICATE OF CHANGE | 2019-02-06 |
180604006437 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1466341 | LICENSE | INVOICED | 2013-10-18 | 150 | Dealer in Products for the Disabled License Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State