Name: | DRUG MART TALLMAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1965 (60 years ago) |
Entity Number: | 192589 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 214 RTE 59, SUFFERN, NY, United States, 10901 |
Contact Details
Phone +1 845-357-5200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA GLOTZER | Chief Executive Officer | 214 RTE 59, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
DRUG MART TALLMAN INC. | DOS Process Agent | 214 RTE 59, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-23 | 2010-01-07 | Address | ROUTE 59 & AIRMONT ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 2010-01-07 | Address | ROUTE 59 & AIRMONT ROAD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1992-12-23 | 2010-01-07 | Address | ROUTE 59 & AIRMONT ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1965-11-16 | 1992-12-23 | Address | 110 NORTH MAIN ST., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
1965-11-16 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230126001416 | 2023-01-26 | BIENNIAL STATEMENT | 2021-11-01 |
111129002312 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
100107002092 | 2010-01-07 | BIENNIAL STATEMENT | 2009-11-01 |
071114002362 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051229002378 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State