Name: | PARKWAY DRUGS OF ONEIDA COUNTY SOUTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1989 (36 years ago) |
Entity Number: | 1317545 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 485 FRENCH RD, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 20200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARKWAY DRUGS OF ONEIDA COUNTY SOUTH, INC. | DOS Process Agent | 485 FRENCH RD, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
ROCCO FEMIA, SR | Chief Executive Officer | 485 FRENCH RD, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 485 FRENCH RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2024-12-13 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 20200, Par value: 0 |
2024-12-13 | 2025-03-11 | Address | 485 FRENCH RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2024-12-13 | 2024-12-13 | Address | 485 FRENCH RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2024-12-13 | 2025-03-11 | Address | 485 FRENCH RD, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311005081 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
241213000879 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
210120060644 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
170103006644 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150130006491 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State