Search icon

195 5TH AVE. FARMACIA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195-5TH AVENUE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
VIJAY K. PAMIDIMUKKALA Chief Executive Officer 3 PENROSE CT, EDISON, NJ, United States, 08820

History

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)

Filings

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