Name: | ASC PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1993 (32 years ago) |
Date of dissolution: | 22 Apr 2008 |
Entity Number: | 1691363 |
ZIP code: | 83726 |
County: | New York |
Place of Formation: | Delaware |
Address: | 250 PARKCENTER BLVD, PO BOX 20, BOISE, ID, United States, 83726 |
Principal Address: | ATTN CORPORATE SECRETARY DEPT, 250 PARKCENTER BLVD PO BOX 20, BOISE, ID, United States, 83726 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 PARKCENTER BLVD, PO BOX 20, BOISE, ID, United States, 83726 |
Name | Role | Address |
---|---|---|
PAUL G. ROWAN | Chief Executive Officer | 250 PARKCENTER BLVD, PO BOX 20, BOISE, ID, United States, 83726 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-16 | 2008-04-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-02-16 | 2008-04-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-08-09 | 2007-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-08-09 | 2007-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-02-28 | 2003-02-12 | Address | 250 PARKCENTER BLVD, PO BOX 20, BOISE, ID, 83726, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080422000156 | 2008-04-22 | SURRENDER OF AUTHORITY | 2008-04-22 |
070216000810 | 2007-02-16 | CERTIFICATE OF CHANGE | 2007-02-16 |
050217002689 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
030212002651 | 2003-02-12 | BIENNIAL STATEMENT | 2003-01-01 |
020809000542 | 2002-08-09 | CERTIFICATE OF CHANGE | 2002-08-09 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State