Name: | THRUWAY PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1968 (57 years ago) |
Entity Number: | 226176 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 78 OAK STREET, WALDEN, NY, United States, 12586 |
Address: | 40 MATTHEWS ST, STE 203, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LES CONCORS | Chief Executive Officer | 78 OAK ST, WALDEN, NY, United States, 12586 |
Name | Role | Address |
---|---|---|
RONALD J COHEN & ASSOCIATES | DOS Process Agent | 40 MATTHEWS ST, STE 203, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-10 | 2008-09-18 | Address | 78 OAK ST, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
1996-09-10 | 1998-08-11 | Address | 40 MATTHEWS ST, STE 203, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
1995-06-29 | 1996-09-10 | Address | 693 UPPER MOUNTAIN ROAD, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 1996-09-10 | Address | 158 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
1984-12-19 | 1997-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120806006775 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
101208002140 | 2010-12-08 | BIENNIAL STATEMENT | 2010-07-01 |
080918002500 | 2008-09-18 | BIENNIAL STATEMENT | 2008-07-01 |
060914002463 | 2006-09-14 | BIENNIAL STATEMENT | 2006-07-01 |
041029002106 | 2004-10-29 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State