Name: | WALGREENS MAIL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1993 (32 years ago) |
Date of dissolution: | 02 Oct 2017 |
Branch of: | WALGREENS MAIL SERVICE, INC., Illinois (Company Number CORP_58680508) |
Entity Number: | 1712209 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Illinois |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 300 WILMOT RD, MS #3301, DEERFIELD, IL, United States, 60015 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD ASHWORTH | Chief Executive Officer | 108 WILMOT ROAD, DEERFIELD, IL, United States, 60015 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-17 | 2017-03-21 | Address | 108 WILMOT ROAD, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer) |
2009-03-17 | 2015-03-17 | Address | 200 WILMOT ROAD, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer) |
2009-03-17 | 2011-05-09 | Address | 104 WILMOT RD, MS #1435, DEERFIELD, IL, 60015, USA (Type of address: Principal Executive Office) |
2005-05-23 | 2009-03-17 | Address | 104 WILMOT RD, MS #1435, DEERFIELD, IL, 60015, USA (Type of address: Principal Executive Office) |
2005-05-23 | 2009-03-17 | Address | 1417 LAKE COOK RD, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171002000673 | 2017-10-02 | CERTIFICATE OF TERMINATION | 2017-10-02 |
170321006319 | 2017-03-21 | BIENNIAL STATEMENT | 2017-03-01 |
150317006053 | 2015-03-17 | BIENNIAL STATEMENT | 2015-03-01 |
130307006547 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110509002388 | 2011-05-09 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State