Name: | TRIGUN PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1981 (44 years ago) |
Date of dissolution: | 31 Jan 2017 |
Entity Number: | 732606 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 182 AVENUE C, NEW YORK, NY, United States, 10009 |
Principal Address: | 178 AVE C, NEW YORK, NY, United States, 10009 |
Contact Details
Phone +1 212-228-0764
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRAKASH DESHPANDE | Chief Executive Officer | 178 AVE C, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 182 AVENUE C, NEW YORK, NY, United States, 10009 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1181446-DCA | Inactive | Business | 2004-09-30 | 2017-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-22 | 2010-11-16 | Name | AVE "C" PHARMACY, INC. |
2003-11-10 | 2010-10-22 | Address | 178 AVE C, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
1995-02-08 | 2003-11-10 | Address | 182 AVENUE C, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
1995-02-08 | 2003-11-10 | Address | 182 AVENUE C, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
1995-02-08 | 2003-11-10 | Address | 182 AVENUE C, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170131000511 | 2017-01-31 | CERTIFICATE OF DISSOLUTION | 2017-01-31 |
131120002190 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
111116002013 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
101116000364 | 2010-11-16 | CERTIFICATE OF AMENDMENT | 2010-11-16 |
101022000393 | 2010-10-22 | CERTIFICATE OF AMENDMENT | 2010-10-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2032464 | PROCESSING | INVOICED | 2015-03-31 | 100 | License Processing Fee |
2032465 | DCA-SUS | CREDITED | 2015-03-31 | 100 | Suspense Account |
2001664 | RENEWAL | CREDITED | 2015-02-28 | 200 | Dealer in Products for the Disabled License Renewal |
691297 | RENEWAL | INVOICED | 2013-02-07 | 200 | Dealer in Products for the Disabled License Renewal |
187478 | OL VIO | INVOICED | 2012-07-24 | 250 | OL - Other Violation |
157977 | LL VIO | INVOICED | 2011-06-21 | 300 | LL - License Violation |
691293 | RENEWAL | INVOICED | 2011-01-10 | 200 | Dealer in Products for the Disabled License Renewal |
691294 | RENEWAL | INVOICED | 2009-01-21 | 200 | Dealer in Products for the Disabled License Renewal |
691295 | RENEWAL | INVOICED | 2007-01-17 | 200 | Dealer in Products for the Disabled License Renewal |
691296 | RENEWAL | INVOICED | 2005-01-20 | 200 | Dealer in Products for the Disabled License Renewal |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State