PARKSIDE PHARMACY, INC.

Name: | PARKSIDE PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1982 (43 years ago) |
Date of dissolution: | 08 Jul 2021 |
Entity Number: | 803374 |
ZIP code: | 14212 |
County: | Erie |
Place of Formation: | New York |
Address: | 975 BROADWAY, BUFFALO, NY, United States, 14212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY JAY | DOS Process Agent | 975 BROADWAY, BUFFALO, NY, United States, 14212 |
Name | Role | Address |
---|---|---|
GREGORY JAY | Chief Executive Officer | 975 BROADWAY, BUFFALO, NY, United States, 14212 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-08 | 2022-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-11-17 | 2021-07-08 | Address | 975 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Service of Process) |
2006-10-24 | 2010-11-17 | Address | 120 DELAWARE AVE / SUITE 100, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2004-12-23 | 2006-10-24 | Address | 120 DELAWARE AVE SUITE 100, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2004-12-23 | 2021-07-08 | Address | 975 BROADWAY, BUFFALO, NY, 14212, 1317, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210708001932 | 2021-07-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-08 |
161101006651 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
121114006263 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101117002268 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081021002195 | 2008-10-21 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State