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