Search icon

RABINOWITZ PHARMACY, INC.

Company Details

Name: RABINOWITZ PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1946 (79 years ago)
Date of dissolution: 23 Jun 2021
Entity Number: 57307
County: Kings
Place of Formation: New York
Address: 602 BRIGHTON BEACH AVE., NEW YORK, NY, United States

Shares Details

Shares issued 0

Share Par Value 21000

Type CAP

DOS Process Agent

Name Role Address
% MORRIS SOKOLSKY DOS Process Agent 602 BRIGHTON BEACH AVE., NEW YORK, NY, United States

National Provider Identifier

NPI Number:
1841490737

Authorized Person:

Name:
MS. FIRA KAPALANSKY
Role:
SUPERVISER PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7183325737

History

Start date End date Type Value
1981-12-02 2021-06-23 Shares Share type: NO PAR VALUE, Number of shares: 210, Par value: 0
1946-01-05 2022-02-08 Address 602 BRIGHTON BEACH AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220208002550 2021-06-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-23
A819980-4 1981-12-02 CERTIFICATE OF AMENDMENT 1981-12-02
Z008172-2 1979-12-13 ASSUMED NAME CORP INITIAL FILING 1979-12-13
7438-10 1949-01-11 CERTIFICATE OF AMENDMENT 1949-01-11
6563-57 1946-01-05 CERTIFICATE OF INCORPORATION 1946-01-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
95217 CL VIO INVOICED 2008-08-01 500 CL - Consumer Law Violation
31213 CL VIO INVOICED 2004-07-08 25 CL - Consumer Law Violation
264661 CNV_SI INVOICED 2003-12-18 36 SI - Certificate of Inspection fee (scales)
251998 CNV_SI INVOICED 2002-10-04 36 SI - Certificate of Inspection fee (scales)

Date of last update: 19 Mar 2025

Sources: New York Secretary of State