Name: | PHARMERICA DRUG SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1997 (28 years ago) |
Date of dissolution: | 18 Nov 2011 |
Entity Number: | 2205004 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | TAX DEPT, 1901 CAMPUS PLACE, LOUISVILLE, KY, United States, 40299 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREGORY S. WEISHAR | Chief Executive Officer | 1901 CAMPUS PLACE, LOUISVILLE, KY, United States, 40299 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-03 | 2008-10-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-12-10 | 2008-01-03 | Address | 1300 MORRIS DRIVE, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer) |
2003-12-10 | 2008-01-03 | Address | 1300 MORRIS DRIVE, CHESTERBROOK, PA, 19087, USA (Type of address: Principal Executive Office) |
2003-12-10 | 2008-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-08-07 | 2003-12-10 | Address | 1300 MORRIS DRIVE, CHESTERBROOK, PA, 19087, 5594, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111118000624 | 2011-11-18 | CERTIFICATE OF TERMINATION | 2011-11-18 |
100106002289 | 2010-01-06 | BIENNIAL STATEMENT | 2009-12-01 |
081015000468 | 2008-10-15 | CERTIFICATE OF CHANGE | 2008-10-15 |
080103002118 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060131002852 | 2006-01-31 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State