Name: | MATTHEWS PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2015 (10 years ago) |
Entity Number: | 4703785 |
ZIP code: | 12428 |
County: | Ulster |
Place of Formation: | New York |
Address: | 101 Canal Street, Ellenville, NY, United States, 12428 |
Contact Details
Phone +1 845-647-6222
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND MATTHEWS | Agent | 101 CANAL STREET, ELLENVILLE, NY, 12428 |
Name | Role | Address |
---|---|---|
C/O DANIEL MATTHEWS | DOS Process Agent | 101 Canal Street, Ellenville, NY, United States, 12428 |
Name | Role | Address |
---|---|---|
DANIEL MATTHEWS | Chief Executive Officer | 21510 TYROLITE AVE, PARKER, CO, United States, 80138 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 21510 TYROLITE AVE, PARKER, CO, 80138, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2025-03-01 | Address | 101 Canal Street, Ellenville, NY, 12428, USA (Type of address: Service of Process) |
2024-11-20 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-20 | 2025-03-01 | Address | 21510 TYROLITE AVE, PARKER, CO, 80138, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2025-03-01 | Address | 101 CANAL STREET, ELLENVILLE, NY, 12428, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301050190 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
241120003580 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
160310000427 | 2016-03-10 | CERTIFICATE OF CHANGE | 2016-03-10 |
160121000258 | 2016-01-21 | CERTIFICATE OF CHANGE | 2016-01-21 |
150203000001 | 2015-02-03 | CERTIFICATE OF INCORPORATION | 2015-02-03 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State