Name: | DASON PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1978 (46 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 516535 |
ZIP code: | 11725 |
County: | Rockland |
Place of Formation: | New York |
Address: | 145 COMMACK RD, COMMACK, NY, United States, 11725 |
Principal Address: | JOHN MUTONE, 287 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MUTONE | Chief Executive Officer | 287 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
KALB ROSENFELD & ESSIG PC | DOS Process Agent | 145 COMMACK RD, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-06 | 1993-10-26 | Address | DASON PHARMACY, 287 N. MAIN ST., SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1993-10-26 | Address | DASON PHARMACY, 287 N. MAIN ST., SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200921038 | 2020-09-21 | ASSUMED NAME LLC INITIAL FILING | 2020-09-21 |
DP-1645171 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
981103002167 | 1998-11-03 | BIENNIAL STATEMENT | 1998-10-01 |
961106002125 | 1996-11-06 | BIENNIAL STATEMENT | 1996-10-01 |
931026002712 | 1993-10-26 | BIENNIAL STATEMENT | 1993-10-01 |
921106002964 | 1992-11-06 | BIENNIAL STATEMENT | 1992-10-01 |
A523760-4 | 1978-10-18 | CERTIFICATE OF INCORPORATION | 1978-10-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State