Name: | ALLIED DRUG COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1921 (103 years ago) |
Date of dissolution: | 31 Mar 1982 |
Entity Number: | 16488 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 252 LARK ST, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 0
Share Par Value 225000
Type CAP
Name | Role | Address |
---|---|---|
MILES F. THOMAS(1ST DIR.) | DOS Process Agent | 252 LARK ST, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
1921-11-23 | 1930-10-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170713046 | 2017-07-13 | ASSUMED NAME CORP INITIAL FILING | 2017-07-13 |
DP-54144 | 1982-03-31 | DISSOLUTION BY PROCLAMATION | 1982-03-31 |
5435-126 | 1938-10-17 | CERTIFICATE OF AMENDMENT | 1938-10-17 |
3886-140 | 1930-10-30 | CERTIFICATE OF AMENDMENT | 1930-10-30 |
1921-9 | 1921-11-23 | CERTIFICATE OF INCORPORATION | 1921-11-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State