LARWOOD PHARMACY, INC.

Name: | LARWOOD PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1959 (66 years ago) |
Date of dissolution: | 09 Dec 2024 |
Entity Number: | 124536 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Address: | 597 OAKWOOD AVE, E AURORA, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA MODEN ANDREWS | Chief Executive Officer | 597 OAKWOOD AVE, E AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
LARWOOD PHARMACY, INC. | DOS Process Agent | 597 OAKWOOD AVE, E AURORA, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-17 | 2024-12-24 | Address | 597 OAKWOOD AVE, E AURORA, NY, 14052, USA (Type of address: Service of Process) |
2006-01-30 | 2020-11-17 | Address | 597 OAKWOOD AVE, E AURORA, NY, 14052, USA (Type of address: Service of Process) |
2006-01-30 | 2024-12-24 | Address | 597 OAKWOOD AVE, E AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1995-06-23 | 2006-01-30 | Address | 597 OAKWOOD AVE, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
1995-06-23 | 2006-01-30 | Address | 597 OAKWOOD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224002504 | 2024-12-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-09 |
201117060584 | 2020-11-17 | BIENNIAL STATEMENT | 2019-12-01 |
131231002260 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
120106002688 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
091229002545 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State