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
Name | Role | Address |
---|---|---|
DRUG WORLD OF WEST NYACK, INC. | DOS Process Agent | 55 CHESTNUT STREET, COLD SPRING, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
HEIDI SNYDER | Chief Executive Officer | 55 CHESTNUT STREET, COLD SPRING, NY, United States, 10516 |
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) |
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