Name: | M & I PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1982 (43 years ago) |
Date of dissolution: | 13 Apr 2017 |
Entity Number: | 750529 |
ZIP code: | 11203 |
County: | Queens |
Place of Formation: | New York |
Address: | 853 EAST NEW YORK AVENUE, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMED SALEH | Chief Executive Officer | 853 EAST NEW YORK AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 853 EAST NEW YORK AVENUE, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
1982-02-09 | 1995-04-24 | Address | 254-13 NORTHERN BLVD., LITTLE NECK, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170413000314 | 2017-04-13 | CERTIFICATE OF DISSOLUTION | 2017-04-13 |
140403002203 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
120326002531 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100331003144 | 2010-03-31 | BIENNIAL STATEMENT | 2010-02-01 |
080403002570 | 2008-04-03 | BIENNIAL STATEMENT | 2008-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
207850 | OL VIO | INVOICED | 2013-09-09 | 250 | OL - Other Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State