Name: | MCCANN DRUG CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1972 (52 years ago) |
Entity Number: | 249367 |
ZIP code: | 12839 |
County: | Washington |
Place of Formation: | New York |
Address: | P.O. BOX 88, HUDSON FALLS, NY, United States, 12839 |
Principal Address: | 166 MAIN ST., HUDSON FALLS, NY, United States, 12839 |
Contact Details
Phone +1 518-747-4732
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD K MCCANN, PRESIDENT | Chief Executive Officer | 166 MAIN ST, HUDSON FALLS, NY, United States, 12839 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 88, HUDSON FALLS, NY, United States, 12839 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-20 | 2002-12-04 | Address | 166 MAIN STREET, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process) |
1972-12-20 | 2018-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 20, Par value: 0 |
1972-12-20 | 1993-12-20 | Address | 166 MAIN ST., HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180709000588 | 2018-07-09 | CERTIFICATE OF AMENDMENT | 2018-07-09 |
101208002377 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
20090226053 | 2009-02-26 | ASSUMED NAME CORP INITIAL FILING | 2009-02-26 |
081203003183 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061226002337 | 2006-12-26 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State