Search icon

BACH'S PHARMACY (EAST), INC.

Company Details

Name: BACH'S PHARMACY (EAST), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1996 (29 years ago)
Date of dissolution: 15 Sep 2006
Entity Number: 2043009
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 100 E RIVERCENTER BLVD, STE 1600, COVINGTON, KY, United States, 41011
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY M. STAMPS Chief Executive Officer 1405 ST. ANDREWS COURT, SPRINGBORO, OH, United States, 45066

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2001-07-19 2004-07-13 Address C/O OMNICARE, INC., STE. 1500, 100 E. RIVERCENTER BLVD., COVINGTON, KY, 41011, USA (Type of address: Principal Executive Office)
1999-09-30 2002-10-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-30 2002-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-06-17 2001-07-19 Address C/O OMNICARE INC. SUITE 1530, 50 EAST RIVER CENTER BLVD, COVINGTON, KY, 41011, USA (Type of address: Principal Executive Office)
1998-06-17 2001-07-19 Address 210 WEST PARKWAY, UNIT 2, POMPTON PLAINS, NJ, 07444, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060915000044 2006-09-15 CERTIFICATE OF TERMINATION 2006-09-15
060607002898 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040713002326 2004-07-13 BIENNIAL STATEMENT 2004-06-01
021029000614 2002-10-29 CERTIFICATE OF CHANGE 2002-10-29
020703000558 2002-07-03 CERTIFICATE OF AMENDMENT 2002-07-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State