Name: | AVENUE X PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1976 (49 years ago) |
Entity Number: | 413752 |
ZIP code: | 10314 |
County: | Kings |
Place of Formation: | New York |
Address: | 15 TODDY AVENUE, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 718-375-3701
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD RANDAZZO | Chief Executive Officer | 15 TODDY AVENUE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
RONALD RANDAZZO | DOS Process Agent | 15 TODDY AVENUE, STATEN ISLAND, NY, United States, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1047305-DCA | Inactive | Business | 2000-10-17 | 2015-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-16 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-13 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-12 | 2024-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-02-17 | 2016-10-14 | Address | 319 AVENUE X, BROOKLYN, NY, 11223, 5933, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161014006158 | 2016-10-14 | BIENNIAL STATEMENT | 2016-10-01 |
141002007527 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121005007107 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101123002257 | 2010-11-23 | BIENNIAL STATEMENT | 2010-10-01 |
20090220039 | 2009-02-20 | ASSUMED NAME CORP INITIAL FILING | 2009-02-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1534411 | RENEWAL | INVOICED | 2013-12-12 | 110 | Cigarette Retail Dealer Renewal Fee |
425075 | RENEWAL | INVOICED | 2011-10-14 | 110 | CRD Renewal Fee |
425076 | RENEWAL | INVOICED | 2009-10-15 | 110 | CRD Renewal Fee |
425077 | RENEWAL | INVOICED | 2007-10-11 | 110 | CRD Renewal Fee |
425072 | RENEWAL | INVOICED | 2005-09-28 | 110 | CRD Renewal Fee |
264643 | CNV_SI | INVOICED | 2003-12-11 | 36 | SI - Certificate of Inspection fee (scales) |
425073 | RENEWAL | INVOICED | 2003-10-22 | 110 | CRD Renewal Fee |
252009 | CNV_SI | INVOICED | 2002-10-04 | 36 | SI - Certificate of Inspection fee (scales) |
425074 | RENEWAL | INVOICED | 2001-10-22 | 110 | CRD Renewal Fee |
397452 | LICENSE | INVOICED | 2000-10-17 | 55 | Cigarette Retail Dealer License Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State