Search icon

ECKERD CORPORATION

Company Details

Name: ECKERD CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1998 (26 years ago)
Entity Number: 2330026
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 200 Newberry Commons, Etters, PA, United States, 17319

Contact Details

Phone +1 814-725-3076

DOS Process Agent

Name Role Address
ECKERD CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SUSAN LOWELL Chief Executive Officer 200 NEWBERRY COMMONS, ETTERS, PA, United States, 17319

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Type Date Last renew date End date Address Description
723597 Retail grocery store No data No data No data 789 TONAWANDA ST, BUFFALO, NY, 14207 No data
716911 Retail grocery store No data No data No data 101 S MAIN ST***, NEWARK, NY, 14513 No data
0082-21-323920 Alcohol sale 2024-07-26 2024-07-26 2027-07-31 13090 BROADWAY ROAD, ALDEN, New York, 14004 Drug Store

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 30 HUNTER LANE, CAMP HILL, PA, 17011, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 200 NEWBERRY COMMONS, ETTERS, PA, 17319, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-02 Address 30 HUNTER LANE, CAMP HILL, PA, 17011, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241202006494 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201002634 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201201061183 2020-12-01 BIENNIAL STATEMENT 2020-12-01
SR-28378 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28379 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
94675 CL VIO INVOICED 2008-04-10 250 CL - Consumer Law Violation
79979 CL VIO INVOICED 2007-12-17 750 CL - Consumer Law Violation
80638 CL VIO INVOICED 2007-03-09 250 CL - Consumer Law Violation
31300 CL VIO INVOICED 2004-08-13 25 CL - Consumer Law Violation
255260 CNV_SI INVOICED 2002-11-08 20 SI - Certificate of Inspection fee (scales)
12147 CL VIO INVOICED 2002-10-29 150 CL - Consumer Law Violation
250930 CNV_SI INVOICED 2001-10-22 36 SI - Certificate of Inspection fee (scales)
6136 CL VIO INVOICED 2001-09-06 225 CL - Consumer Law Violation
249367 CNV_SI INVOICED 2001-03-08 20 SI - Certificate of Inspection fee (scales)
537 CL VIO INVOICED 2000-07-13 150 CL - Consumer Law Violation

Court Cases

Court Case Summary

Filing Date:
2023-07-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
TAYLOR
Party Role:
Plaintiff
Party Name:
ECKERD CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
FARNAN,
Party Role:
Plaintiff
Party Name:
ECKERD CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-03-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ARNOLD,
Party Role:
Plaintiff
Party Name:
ECKERD CORPORATION
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State