Name: | TRI-MANOR DRUG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1960 (65 years ago) |
Date of dissolution: | 31 Dec 1987 |
Entity Number: | 132293 |
ZIP code: | 10005 |
County: | Oneida |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1983-11-07 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1983-11-07 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1960-10-11 | 1983-11-07 | Address | 3 WEST PARK ROW, CLINTON, NY, 13323, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1756 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1755 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
B580781-1 | 1987-12-18 | ASSUMED NAME CORP DISCONTINUANCE | 1987-12-18 |
B574400-4 | 1987-12-03 | CERTIFICATE OF MERGER | 1987-12-31 |
B537866-2 | 1987-08-26 | ASSUMED NAME CORP INITIAL FILING | 1987-08-26 |
B037244-3 | 1983-11-07 | CERTIFICATE OF AMENDMENT | 1983-11-07 |
246234 | 1960-12-22 | CERTIFICATE OF AMENDMENT | 1960-12-22 |
235955 | 1960-10-11 | CERTIFICATE OF INCORPORATION | 1960-10-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State