MID CONCOURSE PHARMACY INC.

Name: | MID CONCOURSE PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1985 (40 years ago) |
Date of dissolution: | 24 Jun 2024 |
Entity Number: | 974380 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2106 GRAND CONCOURSE, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NAZMA RAHMAN | Chief Executive Officer | 2106 GRAND CONCOURSE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
NAZMA RAHMAN | DOS Process Agent | 2106 GRAND CONCOURSE, BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-19 | 2024-06-25 | Address | 2106 GRAND CONCOURSE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2000-01-19 | 2024-06-25 | Address | 2106 GRAND CONCOURSE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
1997-12-31 | 2000-01-19 | Address | 2106 GRAND CONCOURSE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
1997-12-31 | 2000-01-19 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1997-12-31 | 2000-01-19 | Address | 2675 ORCHARD ST, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625002107 | 2024-06-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-24 |
140124002327 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
120117002222 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
091208002771 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071221002953 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
30901 | CL VIO | INVOICED | 2004-11-16 | 300 | CL - Consumer Law Violation |
367538 | CNV_SI | INVOICED | 1998-12-02 | 36 | SI - Certificate of Inspection fee (scales) |
1472903 | CNV_SI | INVOICED | 1996-03-05 | 36 | SI - Certificate of Inspection fee (scales) |
354683 | CNV_SI | INVOICED | 1995-02-28 | 36 | SI - Certificate of Inspection fee (scales) |
352908 | CNV_SI | INVOICED | 1994-03-17 | 36 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State