Name: | COLUMBIA LOVE PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1983 (41 years ago) |
Date of dissolution: | 12 Apr 2000 |
Entity Number: | 814786 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2864 BROADWAY, NEW YORK, NY, United States, 10025 |
Address: | C/O E.A. SOBIN, CPA, 733 THIRD AVENUE, STE. 1008, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT J. KAZDIN | Chief Executive Officer | 2864 BROADWAY, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O E.A. SOBIN, CPA, 733 THIRD AVENUE, STE. 1008, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-15 | 1997-11-03 | Address | % E.A. SOBIN, CPA, 733 THIRD AVENUE, STE 1008, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1983-11-17 | 1993-12-15 | Address | 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000412000497 | 2000-04-12 | CERTIFICATE OF DISSOLUTION | 2000-04-12 |
971103002006 | 1997-11-03 | BIENNIAL STATEMENT | 1997-11-01 |
931215002902 | 1993-12-15 | BIENNIAL STATEMENT | 1993-11-01 |
B040628-11 | 1983-11-17 | CERTIFICATE OF INCORPORATION | 1983-11-17 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State