MAGNAM PHARMACY INC.

Name: | MAGNAM PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1980 (45 years ago) |
Date of dissolution: | 29 Apr 2014 |
Entity Number: | 665108 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 1236 FULTON STREET, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1236 FULTON STREET, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
KHURSHID ANWAR | Chief Executive Officer | 51 SUTTONHILL LANE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-04 | 1998-11-17 | Address | 56 BRISBANE ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1995-08-04 | 2010-12-13 | Address | 1236 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office) |
1995-08-04 | 2010-12-13 | Address | 1236 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
1980-11-24 | 1995-08-04 | Address | 1236 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140429000494 | 2014-04-29 | CERTIFICATE OF DISSOLUTION | 2014-04-29 |
130107002042 | 2013-01-07 | BIENNIAL STATEMENT | 2012-11-01 |
101213002517 | 2010-12-13 | BIENNIAL STATEMENT | 2010-11-01 |
090123003024 | 2009-01-23 | BIENNIAL STATEMENT | 2008-11-01 |
061207002716 | 2006-12-07 | BIENNIAL STATEMENT | 2006-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
108602 | CL VIO | INVOICED | 2009-01-23 | 250 | CL - Consumer Law Violation |
30687 | CL VIO | INVOICED | 2005-02-23 | 250 | CL - Consumer Law Violation |
264332 | CNV_SI | INVOICED | 2003-11-13 | 36 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State