Name: | WYKAGYL PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1952 (72 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 85597 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | P.O. BOX 56, NEW ROCHELLE, NY, United States, 10804 |
Principal Address: | 8 BRANDYWINE DR., WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 56, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
DEAN ABRAMS | Chief Executive Officer | PO BOX 56, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-26 | 2001-05-23 | Address | 1292 NORTH AVENUE, NEW ROCHELLE, NY, 10804, 2696, USA (Type of address: Principal Executive Office) |
1994-05-26 | 1998-12-03 | Address | 1292 NORTH AVENUE, NEW ROCHELLE, NY, 10804, 2696, USA (Type of address: Service of Process) |
1994-05-06 | 2001-05-23 | Address | 1292 NORTH AVENUE, NEW ROCHELLE, NY, 10804, 2696, USA (Type of address: Chief Executive Officer) |
1994-05-06 | 1994-05-26 | Address | 1292 NORTH AVENUE, NEW ROCHELLE, NY, 10804, 2696, USA (Type of address: Principal Executive Office) |
1994-05-06 | 1994-05-26 | Address | 1292 NORTH AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021008000719 | 2002-10-08 | CERTIFICATE OF DISSOLUTION | 2002-10-08 |
021008000716 | 2002-10-08 | ANNULMENT OF DISSOLUTION | 2002-10-08 |
DP-1621293 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
010523002278 | 2001-05-23 | BIENNIAL STATEMENT | 2000-12-01 |
981203002407 | 1998-12-03 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State