Name: | HILTON PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1966 (59 years ago) |
Date of dissolution: | 03 Aug 1989 |
Entity Number: | 199392 |
ZIP code: | 14468 |
County: | Monroe |
Place of Formation: | New York |
Address: | 32 MAIN ST., HILTON, NY, United States, 14468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HILTON PHARMACY, INC. | DOS Process Agent | 32 MAIN ST., HILTON, NY, United States, 14468 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080313046 | 2008-03-13 | ASSUMED NAME CORP INITIAL FILING | 2008-03-13 |
C040838-4 | 1989-08-03 | CERTIFICATE OF DISSOLUTION | 1989-08-03 |
563691-5 | 1966-06-10 | CERTIFICATE OF INCORPORATION | 1966-06-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11951472 | 0235400 | 1976-05-27 | 32 MAIN ST, Hilton, NY, 14468 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-06-18 |
Abatement Due Date | 1976-07-12 |
Nr Instances | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 |
Issuance Date | 1976-06-18 |
Abatement Due Date | 1976-07-12 |
Nr Instances | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-06-18 |
Abatement Due Date | 1976-07-12 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100141 C01 VI |
Issuance Date | 1976-06-18 |
Abatement Due Date | 1976-07-12 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State