Search icon

DASON PHARMACY INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN MUTONE Chief Executive Officer 287 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
KALB ROSENFELD & ESSIG PC DOS Process Agent 145 COMMACK RD, COMMACK, NY, United States, 11725

History

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)

Filings

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