CJS PHARMACY INC.

Name: | CJS PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1981 (44 years ago) |
Entity Number: | 721341 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 139 MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Principal Address: | 139 MERRICK AVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO E. LEVINE | Chief Executive Officer | 139 MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
CJS PHARMACY INC. | DOS Process Agent | 139 MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 139 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-02-13 | Address | 139 MERRICK AVENUE, MERRICK, NY, 11566, 3483, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2024-02-13 | Address | 139 MERRICK AVENUE, MERRICK, NY, 11566, 3483, USA (Type of address: Service of Process) |
2021-03-02 | 2024-02-13 | Address | 139 MERRICK AVENUE, MERRICK, NY, 11566, 3483, USA (Type of address: Chief Executive Officer) |
2004-02-27 | 2021-03-02 | Address | 131 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213000261 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
210302061132 | 2021-03-02 | BIENNIAL STATEMENT | 2019-09-01 |
090827002692 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
070912002598 | 2007-09-12 | BIENNIAL STATEMENT | 2007-09-01 |
051102002275 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State