Search icon

THERESA PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THERESA PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2019 (6 years ago)
Entity Number: 5596680
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 3901 BROADWAY, NEW YORK, NY, United States, 10032
Principal Address: 4901 Henry Hudson Pkwy W, Apt 8J, Bronx, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THERESA PHARMACY DOS Process Agent 3901 BROADWAY, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
ROBERT ROSENBERG Chief Executive Officer 3901 BROADWAY, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2025-07-12 2025-07-12 Address 3901 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-01 2025-07-12 Address 3901 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-07-12 Address 3901 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2019-07-31 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250712000186 2025-07-12 BIENNIAL STATEMENT 2025-07-12
250301049644 2025-03-01 BIENNIAL STATEMENT 2025-03-01
190731000904 2019-07-31 CERTIFICATE OF INCORPORATION 2019-07-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
368583 CNV_SI INVOICED 1999-03-10 36 SI - Certificate of Inspection fee (scales)
354033 CNV_SI INVOICED 1994-07-20 36 SI - Certificate of Inspection fee (scales)
224702 WH VIO INVOICED 1994-01-19 250 WH - W&M Hearable Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State