Name: | ONEIDA MEDICAL CENTER PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1986 (39 years ago) |
Entity Number: | 1128740 |
ZIP code: | 13421 |
County: | Madison |
Place of Formation: | New York |
Address: | 507 LENOX AVE, ONEIDA, NY, United States, 13421 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES B. SHOVLIN | Chief Executive Officer | 507 LENOX AVE, ONEIDA, NY, United States, 13421 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 507 LENOX AVE, ONEIDA, NY, United States, 13421 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-31 | 2010-01-14 | Address | 240 MAIN ST, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office) |
1994-01-11 | 2010-01-14 | Address | 240 MAIN STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
1993-02-26 | 2010-01-14 | Address | 240 MAIN STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 2001-12-31 | Address | 240 MAIN STREET, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office) |
1986-01-02 | 1994-01-11 | Address | 240 MAIN ST, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140226002012 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
120130002741 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100114002068 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080108003311 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060201002208 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State