STONY BROOK PHARMACY, INC.

Name: | STONY BROOK PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1984 (41 years ago) |
Entity Number: | 959445 |
ZIP code: | 11570 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 2500 NESCONSET HIGHWAY, BLDG 3A, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAX SALVATORE | Chief Executive Officer | 2500 NESCONSET HIGHWAY, BLDG 3A, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
GOLDBERG & GOLDBERG, ESQS. | DOS Process Agent | 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-06 | 2008-12-17 | Address | 2500 NESCONSET HIGHWAY, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
2000-12-19 | 2006-12-06 | Address | 2500 NESCONSET HWY, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
1993-12-16 | 2008-12-17 | Address | 2500 NESCONSET HIGHWAY, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
1993-12-16 | 2000-12-19 | Address | 2500 NESCONSET HIGHWAY, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
1984-12-11 | 2008-12-17 | Address | 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140805000547 | 2014-08-05 | ERRONEOUS ENTRY | 2014-08-05 |
DP-2100610 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
101209002608 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081217002484 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061206002826 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State