WEEDSPORT PHARMACY INC.

Name: | WEEDSPORT PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1990 (35 years ago) |
Date of dissolution: | 23 May 2006 |
Entity Number: | 1429205 |
ZIP code: | 13166 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 8889 S. SENECA ST., P.O. BOX 1347, WEEDSPORT, NY, United States, 13166 |
Principal Address: | 2816 ROSS DRIVE, WEEDSPORT, NY, United States, 13166 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8889 S. SENECA ST., P.O. BOX 1347, WEEDSPORT, NY, United States, 13166 |
Name | Role | Address |
---|---|---|
WALTER W. COOLBAUGH | Chief Executive Officer | 8889 S. SENECA ST., P.O. BOX 1347, WEEDSPORT, NY, United States, 13166 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-12 | 1998-03-11 | Address | 2651 ERIE DRIVE, PO BOX 1347, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer) |
1994-04-12 | 1998-03-11 | Address | 2651 ERIE DRIVE, PO BOX 1347, WEEDSPORT, NY, 13166, USA (Type of address: Service of Process) |
1993-05-25 | 1994-04-12 | Address | 2651 ERIE ROAD, PO BOX 706, WEEDSPORT, NY, 13166, 9610, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 2000-03-24 | Address | 2822 ROSS DRIVE, WEEDSPORT, NY, 13166, USA (Type of address: Principal Executive Office) |
1993-05-25 | 1994-04-12 | Address | 2651 ERIE ROAD, PO BOX 706, WEEDSPORT, NY, 13166, 9610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060523000711 | 2006-05-23 | CERTIFICATE OF DISSOLUTION | 2006-05-23 |
040401002239 | 2004-04-01 | BIENNIAL STATEMENT | 2004-03-01 |
020305002913 | 2002-03-05 | BIENNIAL STATEMENT | 2002-03-01 |
000324002140 | 2000-03-24 | BIENNIAL STATEMENT | 2000-03-01 |
980311002278 | 1998-03-11 | BIENNIAL STATEMENT | 1998-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State