Name: | COLELLA CORNER DRUG STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1963 (61 years ago) |
Entity Number: | 162025 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 101 WEST MAIN STREET, ENDICOTT, NY, United States, 13760 |
Principal Address: | 101 W MAIN ST, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK MAGEE | Chief Executive Officer | 101 W MAIN ST, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 WEST MAIN STREET, ENDICOTT, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-10 | 2011-12-20 | Address | 101 W MAIN ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 2011-12-20 | Address | 101 W MAIN ST, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
1963-12-12 | 1993-12-21 | Address | 101 W. MAIN ST., ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140115002158 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
111220002128 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091211002029 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
071207002206 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
060118002846 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State