Name: | RITE AID ROME DISTRIBUTION CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1972 (53 years ago) |
Entity Number: | 244994 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 Newberry Commons, Etters, PA, United States, 17319 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SUSAN LOWELL | Chief Executive Officer | 200 NEWBERRY COMMONS, ETTERS, PA, United States, 17319 |
Name | Role | Address |
---|---|---|
RITE AID ROME DISTRIBUTION CENTER, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-10-14 | Address | 30 HUNTER LANE, CAMP HILL, PA, 17011, USA (Type of address: Chief Executive Officer) |
2024-10-14 | 2024-10-14 | Address | 200 NEWBERRY COMMONS, ETTERS, PA, 17319, USA (Type of address: Chief Executive Officer) |
2024-08-08 | 2024-10-14 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 10 |
2023-08-17 | 2024-08-08 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 10 |
2022-11-07 | 2023-08-17 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014001120 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
221003002743 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201023060393 | 2020-10-23 | BIENNIAL STATEMENT | 2020-10-01 |
SR-3115 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3116 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State