Name: | MILLER'S PHARMACY OF FARMINGTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1999 (26 years ago) |
Date of dissolution: | 20 May 2016 |
Entity Number: | 2392502 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Address: | 11 STONELEIGH TRAIL, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILLER'S PHARMACY OF FARMINGTON, INC. | DOS Process Agent | 11 STONELEIGH TRAIL, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
C. DANIEL MILLER | Chief Executive Officer | 11 STONELEIGH TRAIL, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-14 | 2015-06-02 | Address | 6181 RTE 96, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
2001-06-14 | 2015-06-02 | Address | 6181 ROUTE 96, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2001-06-14 | 2015-06-02 | Address | 6181 ROUTE 96, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office) |
1999-06-25 | 2007-06-14 | Address | 6182 RTE 96, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160520000759 | 2016-05-20 | CERTIFICATE OF DISSOLUTION | 2016-05-20 |
150602006639 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130620006241 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
110615002080 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090605002957 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State