Search icon

PHARMACY ASSOCIATES OF GLENS FALLS, INC.

Headquarter

Company Details

Name: PHARMACY ASSOCIATES OF GLENS FALLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1973 (52 years ago)
Date of dissolution: 31 Dec 2018
Entity Number: 234183
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 900 OMNICARE CENTER, 201 EAST FOURTH STREET, CINCINNATI, OH, United States, 45202
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
ELIZABETH A. HALEY Chief Executive Officer ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

Links between entities

Type:
Headquarter of
Company Number:
0716955
State:
KENTUCKY

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6M8F4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2022-07-19

Contact Information

POC:
MATTHEW LERNER
Phone:
+1 414-486-3100
Fax:
+1 414-486-3129

History

Start date End date Type Value
2016-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-09-10 2017-09-15 Address 900 OMNICARE CENTER, 201 EAST FOURTH STREET, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2011-09-23 2013-09-10 Address 100 E RIVERCENTER BLVD, STE 1600, COVINGTON, KY, 41011, USA (Type of address: Chief Executive Officer)
2011-04-27 2016-06-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2873 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2872 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181218000525 2018-12-18 CERTIFICATE OF MERGER 2018-12-31
170915006249 2017-09-15 BIENNIAL STATEMENT 2017-09-01
160610000236 2016-06-10 CERTIFICATE OF CHANGE 2016-06-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State