Search icon

WHITE PLAINS RD. PHARMACY, INC.

Company Details

Name: WHITE PLAINS RD. PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1982 (42 years ago)
Date of dissolution: 15 Jul 2022
Entity Number: 741872
ZIP code: 11507
County: Bronx
Place of Formation: New York
Address: 123 SCHLEY AVE, ALBERTSON, NY, United States, 11507
Principal Address: 123 SCHLEY AVE, BRONX, NY, United States, 10472

Contact Details

Phone +1 718-409-1338

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED PATEL Chief Executive Officer PO BOX 226, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
MOHAMMED R PATEL DOS Process Agent 123 SCHLEY AVE, ALBERTSON, NY, United States, 11507

Licenses

Number Status Type Date End date
1047802-DCA Inactive Business 2000-10-24 2010-12-31

History

Start date End date Type Value
2020-12-10 2022-12-24 Address 123 SCHLEY AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2018-12-18 2020-12-10 Address 123 SCHLEY AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2013-01-07 2016-12-13 Address 1211 WHITE PLAINS RD, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
2013-01-07 2022-12-24 Address PO BOX 226, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2013-01-07 2018-12-18 Address PO BOX 226, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221224000370 2022-07-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-15
201210060284 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181218006431 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161213006284 2016-12-13 BIENNIAL STATEMENT 2016-12-01
150309006415 2015-03-09 BIENNIAL STATEMENT 2014-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
540475 RENEWAL INVOICED 2008-12-12 110 CRD Renewal Fee
540472 RENEWAL INVOICED 2006-10-03 110 CRD Renewal Fee
540473 RENEWAL INVOICED 2004-10-13 110 CRD Renewal Fee
31113 CL VIO INVOICED 2004-05-20 25 CL - Consumer Law Violation
270532 CNV_SI INVOICED 2004-03-05 36 SI - Certificate of Inspection fee (scales)
540474 RENEWAL INVOICED 2003-01-14 110 CRD Renewal Fee
253661 CNV_SI INVOICED 2002-06-18 36 SI - Certificate of Inspection fee (scales)
397199 LICENSE INVOICED 2000-10-24 110 Cigarette Retail Dealer License Fee
359025 CNV_SI INVOICED 1996-10-15 36 SI - Certificate of Inspection fee (scales)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State