Name: | OMNICARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1992 (33 years ago) |
Date of dissolution: | 07 Jun 2022 |
Entity Number: | 1630051 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 900 OMNICARE CENTER, 201 EAST FOURTH STREET, CINCINNATI, OH, United States, 45202 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NITIN SAHNEY | Chief Executive Officer | 900 OMNICARE CENTER, 201 EAST FOURTH STREET, CINCINNATI, OH, United States, 45202 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-06-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-03 | 2022-06-08 | Address | 900 OMNICARE CENTER, 201 EAST FOURTH STREET, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220608001492 | 2022-06-07 | CERTIFICATE OF TERMINATION | 2022-06-07 |
SR-19730 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19729 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160613000802 | 2016-06-13 | CERTIFICATE OF CHANGE | 2016-06-13 |
160503006216 | 2016-05-03 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State