Search icon

ROSLYN PHARMACY, INC.

Company Details

Name: ROSLYN PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2009 (16 years ago)
Date of dissolution: 11 Feb 2022
Entity Number: 3869200
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 8 DUKE OF GLOUCESTER, MANHASSET, NY, United States, 11030
Principal Address: 1314 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER A. PAPAZIAN DOS Process Agent 8 DUKE OF GLOUCESTER, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
CHRISTOPHER PAPAZIAN Chief Executive Officer 1314 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576

National Provider Identifier

NPI Number:
1356676910

Authorized Person:

Name:
CHRISTOPHER PAPAZIAN
Role:
PRESIDENT/SUPERVISINGR.PH.
Phone:

Taxonomy:

Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5166213365

History

Start date End date Type Value
2015-10-01 2022-08-20 Address 8 DUKE OF GLOUCESTER, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2011-12-12 2022-08-20 Address 1314 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2009-10-20 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-20 2015-10-01 Address 66 KNICKERBOCKER ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220820000504 2022-02-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-11
191009060156 2019-10-09 BIENNIAL STATEMENT 2019-10-01
171003006250 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006203 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131016006630 2013-10-16 BIENNIAL STATEMENT 2013-10-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State