Name: | PRESCRIPTION HEADQUARTERS EAST MEADOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1979 (46 years ago) |
Entity Number: | 544166 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1850 FRONT STREET, E MEADOW, NY, United States, 11554 |
Principal Address: | 196 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD FEIRMAN | Chief Executive Officer | 196 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1850 FRONT STREET, E MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-16 | 2012-03-26 | Address | 1850 FRONT STREET, E MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
2007-03-16 | 2012-03-26 | Address | 1850 FRONT STREET, E MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2006-03-10 | 2007-03-16 | Address | 1850 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
2006-03-10 | 2007-03-16 | Address | 1850 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2006-03-10 | 2007-03-16 | Address | 1850 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170630029 | 2017-06-30 | ASSUMED NAME LLC INITIAL FILING | 2017-06-30 |
120326002198 | 2012-03-26 | AMENDMENT TO BIENNIAL STATEMENT | 2011-03-01 |
110321002776 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090225002476 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070316002311 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State