Search icon

SHARON-LYNN PHARMACY, INC.

Company Details

Name: SHARON-LYNN PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1980 (45 years ago)
Date of dissolution: 19 Sep 2013
Entity Number: 619619
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 64-16 MYRTLE AVENUE, GLENDALE, NY, United States, 11385
Address: 6416 MYRTLE AVE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-381-3014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DRUGTOWN DOS Process Agent 6416 MYRTLE AVE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
HAROLD CLEMENTS Chief Executive Officer 64-16 MYRTLE AVENUE, GLENDALE, NY, United States, 11378

National Provider Identifier

NPI Number:
1154468361

Authorized Person:

Name:
MR. HAROLD ALLEN CLEMENTS
Role:
PRES SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184174699

Licenses

Number Status Type Date End date
1041579-DCA Inactive Business 2000-12-27 2003-12-31

History

Start date End date Type Value
2008-04-09 2012-06-14 Address 6416 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2002-05-21 2008-04-09 Address 399 KNOLLWOOD RD, STE 213, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1995-03-14 2010-06-10 Address 64-16 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1980-04-07 2022-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-04-07 2002-05-21 Address ROUTE 45, POMONA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130919001057 2013-09-19 CERTIFICATE OF DISSOLUTION 2013-09-19
120614002313 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100610002624 2010-06-10 BIENNIAL STATEMENT 2010-04-01
080409002972 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060412002386 2006-04-12 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172332 CL VIO INVOICED 2012-03-23 250 CL - Consumer Law Violation
126885 CL VIO INVOICED 2010-11-10 250 CL - Consumer Law Violation
31303 CL VIO INVOICED 2004-08-16 30 CL - Consumer Law Violation
419443 RENEWAL INVOICED 2001-12-20 110 CRD Renewal Fee
392054 LICENSE INVOICED 2001-01-04 55 Cigarette Retail Dealer License Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State