Name: | GRANVILLE PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1967 (58 years ago) |
Entity Number: | 215025 |
ZIP code: | 12801 |
County: | Warren |
Place of Formation: | New York |
Address: | 50 BALDWIN AVENUE, GLENS FALLS, NY, United States, 12801 |
Principal Address: | 50 BALDWIN AVE, GLENS FALLS, NY, United States, 12801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYLVIA BROWN | Chief Executive Officer | 50 BALDWIN AVE, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 BALDWIN AVENUE, GLENS FALLS, NY, United States, 12801 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-16 | 2009-07-14 | Address | 26 MAIN ST, GRANVILLE, NY, 12832, 1195, USA (Type of address: Principal Executive Office) |
1997-10-16 | 2009-07-14 | Address | 26 MAIN ST, GRANVILLE, NY, 12832, 1195, USA (Type of address: Chief Executive Officer) |
1997-10-16 | 2008-04-08 | Address | 26 MAIN ST, GRANVILLE, NY, 12832, 1195, USA (Type of address: Service of Process) |
1992-11-25 | 1997-10-16 | Address | 30 MAIN ST, GRANVILLE, NY, 12832, 1195, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1997-10-16 | Address | 30 MAIN ST, GRANVILLE, NY, 12832, 1195, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091009002774 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
090714002191 | 2009-07-14 | BIENNIAL STATEMENT | 2007-10-01 |
080408000812 | 2008-04-08 | CERTIFICATE OF CHANGE | 2008-04-08 |
20080222022 | 2008-02-22 | ASSUMED NAME CORP INITIAL FILING | 2008-02-22 |
031002002735 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State