MODERN WHOLESALE DRUG CO. INC.

Name: | MODERN WHOLESALE DRUG CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1961 (64 years ago) |
Date of dissolution: | 31 Mar 2000 |
Entity Number: | 140296 |
ZIP code: | 92880 |
County: | Nassau |
Place of Formation: | New York |
Address: | 311 BONNIE CIRCLE, CORONA, CA, United States, 92880 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
WATSON PHARMACEUTICALS, INC. | DOS Process Agent | 311 BONNIE CIRCLE, CORONA, CA, United States, 92880 |
Name | Role | Address |
---|---|---|
ALLEN CHAO | Chief Executive Officer | 311 BONNIE CIRCLE, CORONA, CA, United States, 92880 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-16 | 1999-10-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-11-20 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-11-20 | 1999-10-18 | Address | 900 ORLANDO AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
1997-11-20 | 1999-10-18 | Address | 10236 MARION PARK DRIVE, KANSAS CITY, MO, 64137, USA (Type of address: Chief Executive Officer) |
1994-12-13 | 1997-11-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000331000038 | 2000-03-31 | CERTIFICATE OF DISSOLUTION | 2000-03-31 |
991018002011 | 1999-10-18 | BIENNIAL STATEMENT | 1999-08-01 |
990916001232 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
971120002440 | 1997-11-20 | BIENNIAL STATEMENT | 1997-08-01 |
941213000219 | 1994-12-13 | CERTIFICATE OF CHANGE | 1994-12-13 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State