Search icon

TRI-MANOR DRUG CORP.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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