Name: | TACONIC PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2011 (14 years ago) |
Entity Number: | 4056165 |
ZIP code: | 10535 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3659 Lee Road, Jefferson Valley, NY, United States, 10535 |
Principal Address: | 3659 LEE RD, JEFFERSON VALLEY, NY, United States, 10535 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TACONIC PHARMACY, INC. | DOS Process Agent | 3659 Lee Road, Jefferson Valley, NY, United States, 10535 |
Name | Role | Address |
---|---|---|
DANIEL MOLINO | Chief Executive Officer | 3659 LEE RD, JEFFERSON VALLEY, NY, United States, 10535 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 3659 LEE RD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-02-03 | Address | 3659 Lee Road, Jefferson Valley, NY, 10535, USA (Type of address: Service of Process) |
2023-02-13 | 2023-02-13 | Address | 3659 LEE RD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-02-13 | Address | 141 DOGWOOD RD, CORTLAND MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-02-03 | Address | 141 DOGWOOD RD, CORTLAND MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-02-21 | 2023-02-13 | Address | 141 DOGWOOD RD, CORTLAND MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2011-02-16 | 2023-02-13 | Address | 3659 LEE ROAD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process) |
2011-02-16 | 2023-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001823 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230213000830 | 2023-02-13 | BIENNIAL STATEMENT | 2023-02-01 |
220603002472 | 2022-06-03 | BIENNIAL STATEMENT | 2021-02-01 |
130221002231 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
110216000705 | 2011-02-16 | CERTIFICATE OF INCORPORATION | 2011-02-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1950607104 | 2020-04-10 | 0202 | PPP | 3659 LEE RD, JEFFERSON VALLEY, NY, 10535-1507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State