Search icon

CALIGOR PHARMACY, LLC

Company Details

Name: CALIGOR PHARMACY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Oct 2014 (10 years ago)
Date of dissolution: 26 Sep 2016
Entity Number: 4655420
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CALIGOR PHARMACY 401(K) PLAN 2010 134174457 2011-04-21 CALIGOR PHARMACY 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 2123696000
Plan sponsor’s address 1226 LEXINGTON AVENUE, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 134174457
Plan administrator’s name CALIGOR PHARMACY
Plan administrator’s address 1226 LEXINGTON AVENUE, NEW YORK, NY, 10028
Administrator’s telephone number 2123696000

Signature of

Role Plan administrator
Date 2011-04-21
Name of individual signing EDWARD SAFDIE
CALIGOR PHARMACY 401(K) PLAN 2009 134174457 2010-04-22 CALIGOR PHARMACY 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 2123696000
Plan sponsor’s address 1226 LEXINGTON AVENUE, NEW YORK, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 134174457
Plan administrator’s name CALIGOR PHARMACY
Plan administrator’s address 1226 LEXINGTON AVENUE, NEW YORK, NY, 10028
Administrator’s telephone number 2123696000

Signature of

Role Plan administrator
Date 2010-04-22
Name of individual signing EDWARD SAFDIE
Role Employer/plan sponsor
Date 2010-04-22
Name of individual signing EDWARD SAFDIE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Filings

Filing Number Date Filed Type Effective Date
160926000434 2016-09-26 ARTICLES OF DISSOLUTION 2016-09-26
141226000504 2014-12-26 CERTIFICATE OF PUBLICATION 2014-12-26
141023000611 2014-10-23 ARTICLES OF ORGANIZATION 2014-10-23

Date of last update: 18 Feb 2025

Sources: New York Secretary of State