Search icon

NEWTON PHARMACY, INC.

Company Details

Name: NEWTON PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1933 (91 years ago)
Date of dissolution: 14 Dec 1995
Entity Number: 46192
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 535 E 86TH ST., 5D, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
HERBERT POBINER DOS Process Agent 535 E 86TH ST., 5D, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
HERBERT POBINER Chief Executive Officer 535 E 86TH ST., 5D, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1935-02-01 1995-02-28 Address 675 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1933-12-27 1942-08-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C323711-2 2002-11-13 ASSUMED NAME CORP INITIAL FILING 2002-11-13
951214000571 1995-12-14 CERTIFICATE OF DISSOLUTION 1995-12-14
950228002078 1995-02-28 BIENNIAL STATEMENT 1993-12-01
A210404-5 1975-01-28 CERTIFICATE OF AMENDMENT 1975-01-28
257256 1961-03-01 CERTIFICATE OF AMENDMENT 1961-03-01

Trademarks Section

Serial Number:
73212915
Mark:
NEW-GARG
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1979-04-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NEW-GARG

Goods And Services

For:
Concentrated Gargle
First Use:
1967-10-01
International Classes:
005 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 19 Mar 2025

Sources: New York Secretary of State