Name: | YS PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 2014 (10 years ago) |
Date of dissolution: | 01 May 2024 |
Entity Number: | 4652427 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-14 UNION ST. 1FLOOR, FLUSHING, NY, United States, 11354 |
Principal Address: | 36-14 UNION ST. 1FL, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36-14 UNION ST. 1FLOOR, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
AIJIN PIAO | Chief Executive Officer | 36-14 UNION ST. 1FL, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-11 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-10-04 | 2024-05-02 | Address | 36-14 UNION ST. 1FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2014-10-21 | 2024-05-02 | Address | 36-14 UNION ST. 1FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2014-10-17 | 2023-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-10-17 | 2014-10-21 | Address | 36-14 UNION ST., 1FLOOR, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502003176 | 2024-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-01 |
201116060675 | 2020-11-16 | BIENNIAL STATEMENT | 2020-10-01 |
181022006389 | 2018-10-22 | BIENNIAL STATEMENT | 2018-10-01 |
161004007851 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141021000336 | 2014-10-21 | CERTIFICATE OF CHANGE | 2014-10-21 |
141017010089 | 2014-10-17 | CERTIFICATE OF INCORPORATION | 2014-10-18 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State