Name: | MARION PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1995 (30 years ago) |
Date of dissolution: | 09 Jun 2021 |
Entity Number: | 1913761 |
ZIP code: | 14513 |
County: | Wayne |
Place of Formation: | New York |
Address: | 400 MARBLETOWN RD., NEWARK, NY, United States, 14513 |
Principal Address: | 400 MARBLETOWN ROAD, NEWARK, NY, United States, 14513 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARION PHARMACY, INC. | DOS Process Agent | 400 MARBLETOWN RD., NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
PAUL E. JOHNSON | Chief Executive Officer | 400 MARBLETOWN ROAD, NEWARK, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-05 | 2015-04-22 | Address | 400 MARBLETOWN RD., MARION, NY, 14505, USA (Type of address: Service of Process) |
2007-04-17 | 2015-04-22 | Address | 3803 S MAIN STREET, MARION, NY, 14505, USA (Type of address: Chief Executive Officer) |
2007-04-17 | 2015-04-22 | Address | 400 MARBLETOWN ROAD, NEWARK, NY, 14505, USA (Type of address: Principal Executive Office) |
2007-04-17 | 2013-04-05 | Address | PO BOX 47 / 3803 S MAIN STREET, MARION, NY, 14505, USA (Type of address: Service of Process) |
2001-04-26 | 2007-04-17 | Address | 400 MARBLETOWN RD, NEWARK, NY, 14505, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210609000472 | 2021-06-09 | CERTIFICATE OF DISSOLUTION | 2021-06-09 |
150422006137 | 2015-04-22 | BIENNIAL STATEMENT | 2015-04-01 |
130405006980 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110422002665 | 2011-04-22 | BIENNIAL STATEMENT | 2011-04-01 |
090401002829 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State