HOLLAND PHARMACY, INC.

Name: | HOLLAND PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1960 (65 years ago) |
Date of dissolution: | 29 Aug 2019 |
Entity Number: | 129436 |
ZIP code: | 14080 |
County: | Erie |
Place of Formation: | New York |
Address: | 19 N MAIN ST, HOLLAND, NY, United States, 14080 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 N MAIN ST, HOLLAND, NY, United States, 14080 |
Name | Role | Address |
---|---|---|
CLAIRE B MACKIEWICZ | Chief Executive Officer | 19 N. MAIN ST, HOLLAND, NY, United States, 14080 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-30 | 2004-06-22 | Address | 19 N MAIN ST, HOLLAND, NY, 14080, 0021, USA (Type of address: Chief Executive Officer) |
1998-06-01 | 2000-05-30 | Address | 75 GREENMEADOW DR, W. SENECA, NY, 14080, 0021, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 1998-06-01 | Address | 9 PLEASENTVIEW DR., HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2000-05-30 | Address | 19 MAIN ST., HOLLAND, NY, 14080, USA (Type of address: Principal Executive Office) |
1993-01-28 | 2000-05-30 | Address | 19 MAIN ST., HOLLAND, NY, 14080, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190829000319 | 2019-08-29 | CERTIFICATE OF DISSOLUTION | 2019-08-29 |
180607006818 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160603007233 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140603007360 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120606006383 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State