Name: | DOUGLAS PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1940 (84 years ago) |
Date of dissolution: | 08 Jan 2004 |
Entity Number: | 52835 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1388 SECOND AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS FIELD | Chief Executive Officer | 1388 SECOND AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1388 SECOND AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-07 | 2002-11-14 | Address | 1388 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2000-12-07 | 2002-11-14 | Address | 333 EAST 69TH ST APT 3-D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-12-04 | 2000-12-07 | Address | DOUGLAS FIELD, 1388 SECOND AVENUE, NEW YORK, NY, 10021, 4710, USA (Type of address: Principal Executive Office) |
1998-12-04 | 2002-11-14 | Address | DOUGLAS FIELD, 1388 SECOND AVENUE, NEW YORK, NY, 10021, 4710, USA (Type of address: Service of Process) |
1998-12-04 | 2000-12-07 | Address | 1388 SECOND AVENUE, NEW YORK, NY, 10021, 4710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229000102 | 2024-02-20 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2024-02-20 |
C343909-2 | 2004-03-03 | ASSUMED NAME CORP INITIAL FILING | 2004-03-03 |
040108000241 | 2004-01-08 | CERTIFICATE OF DISSOLUTION | 2004-01-08 |
021114002251 | 2002-11-14 | BIENNIAL STATEMENT | 2002-12-01 |
001207002595 | 2000-12-07 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State