HARVALAN DRUG CORPORATION

Name: | HARVALAN DRUG CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1961 (64 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 136635 |
ZIP code: | 85258 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 8679 E SAN ALBERTO DR, STE 201, SCOTTSDALE, AZ, United States, 85258 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY M ANDERSON | Chief Executive Officer | 8679 E SAN ALBERTO DR, STE 201, SCOTTSDALE, AZ, United States, 85258 |
Name | Role | Address |
---|---|---|
ANTHONY M ANDERSON | DOS Process Agent | 8679 E SAN ALBERTO DR, STE 201, SCOTTSDALE, AZ, United States, 85258 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-05 | 2002-06-13 | Address | 90 PARK AVE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process) |
1999-08-05 | 2002-06-13 | Address | 2230 BUDD TERRACE, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
1999-01-14 | 1999-08-05 | Address | ATT: LLOYD L. ROTHENBERG, ESQ., 90 PARK AVE., NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process) |
1994-05-09 | 2002-06-13 | Address | 1703 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office) |
1994-05-09 | 1999-08-05 | Address | 890 NORTH LUMBER LAND DRIVE, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1652167 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
020613002234 | 2002-06-13 | BIENNIAL STATEMENT | 2001-03-01 |
990805002397 | 1999-08-05 | BIENNIAL STATEMENT | 1999-03-01 |
990114000598 | 1999-01-14 | CERTIFICATE OF CHANGE | 1999-01-14 |
970328002531 | 1997-03-28 | BIENNIAL STATEMENT | 1997-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State