Search icon

HARVALAN DRUG CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY M ANDERSON Chief Executive Officer 8679 E SAN ALBERTO DR, STE 201, SCOTTSDALE, AZ, United States, 85258

DOS Process Agent

Name Role Address
ANTHONY M ANDERSON DOS Process Agent 8679 E SAN ALBERTO DR, STE 201, SCOTTSDALE, AZ, United States, 85258

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State