Name: | 195 5TH AVE. FARMACIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1979 (46 years ago) |
Date of dissolution: | 02 Apr 2001 |
Entity Number: | 570530 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 195-5TH AVENUE, BROOKLYN, NY, United States, 11217 |
Principal Address: | 195-5TH AVE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 195-5TH AVENUE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
VIJAY K. PAMIDIMUKKALA | Chief Executive Officer | 3 PENROSE CT, EDISON, NJ, United States, 08820 |
Start date | End date | Type | Value |
---|---|---|---|
1979-07-20 | 1993-09-21 | Address | 195 5TH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190416108 | 2019-04-16 | ASSUMED NAME CORP INITIAL FILING | 2019-04-16 |
010402000467 | 2001-04-02 | CERTIFICATE OF DISSOLUTION | 2001-04-02 |
970715002111 | 1997-07-15 | BIENNIAL STATEMENT | 1997-07-01 |
930921003474 | 1993-09-21 | BIENNIAL STATEMENT | 1993-07-01 |
930304002686 | 1993-03-04 | BIENNIAL STATEMENT | 1992-07-01 |
A592290-4 | 1979-07-20 | CERTIFICATE OF INCORPORATION | 1979-07-20 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State