Search icon

WYKAGYL PHARMACY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 56, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
DEAN ABRAMS Chief Executive Officer PO BOX 56, NEW ROCHELLE, NY, United States, 10804

History

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)

Filings

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