Search icon

DRUG WORLD OF WEST NYACK, INC.

Company Details

Name: DRUG WORLD OF WEST NYACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1996 (29 years ago)
Entity Number: 2045845
ZIP code: 10516
County: Rockland
Place of Formation: New York
Address: 55 CHESTNUT STREET, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DRUG WORLD OF WEST NYACK, INC. DOS Process Agent 55 CHESTNUT STREET, COLD SPRING, NY, United States, 10516

Chief Executive Officer

Name Role Address
HEIDI SNYDER Chief Executive Officer 55 CHESTNUT STREET, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2018-07-02 2020-07-02 Address 254 S MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2014-08-13 2020-07-02 Address 254 S. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2008-10-14 2014-08-13 Address 254 SOUTH MAIN ST, NEW CITY, NY, 10953, USA (Type of address: Principal Executive Office)
2008-10-14 2018-07-02 Address PO BOX 1107, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2008-10-14 2014-08-13 Address 254 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060480 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702007905 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140813006252 2014-08-13 BIENNIAL STATEMENT 2014-07-01
120807002956 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100729002424 2010-07-29 BIENNIAL STATEMENT 2010-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State