Search icon

H. D. SMITH WHOLESALE DRUG CO.

Company Details

Name: H. D. SMITH WHOLESALE DRUG CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 2001 (24 years ago)
Date of dissolution: 01 Oct 2018
Entity Number: 2631382
ZIP code: 62703
County: New York
Place of Formation: Delaware
Address: 3063 FIAT AVENUE, SPRINGFIELD, IL, United States, 62703

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3063 FIAT AVENUE, SPRINGFIELD, IL, United States, 62703

Chief Executive Officer

Name Role Address
HENRY DALE SMITH JR Chief Executive Officer 3063 FIAT AVENUE, SPRINGFIELD, IL, United States, 62703

History

Start date End date Type Value
2003-04-15 2006-01-06 Address 2980 BAKER DR, SPRINGFIELD, IL, 62703, USA (Type of address: Chief Executive Officer)
2003-04-15 2006-01-06 Address 2980 BAKER DR, SPRINGFIELD, IL, 62703, USA (Type of address: Principal Executive Office)
2003-04-15 2006-01-06 Address 2980 BAKER DR, SPRINGFIELD, IL, 62703, USA (Type of address: Service of Process)
2001-07-13 2003-04-15 Address 4650 INDUSTRIAL DRIVE, SPRINGFIELD, IL, 62703, USA (Type of address: Service of Process)
2001-04-24 2001-07-13 Address 4650 INDUSTRIAL DRIVE, SPRINGFIELD, IL, 62703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001000392 2018-10-01 CERTIFICATE OF TERMINATION 2018-10-01
130521006420 2013-05-21 BIENNIAL STATEMENT 2013-04-01
110426002208 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090720003066 2009-07-20 BIENNIAL STATEMENT 2009-04-01
070523002011 2007-05-23 BIENNIAL STATEMENT 2007-04-01
060106002675 2006-01-06 BIENNIAL STATEMENT 2005-04-01
030415002156 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010713000514 2001-07-13 CERTIFICATE OF MERGER 2001-07-13
010424000625 2001-04-24 APPLICATION OF AUTHORITY 2001-04-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1402375 Other Contract Actions 2014-04-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-04-11
Termination Date 2014-09-04
Date Issue Joined 2014-07-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name H. D. SMITH WHOLESALE DRUG CO.
Role Plaintiff
Name GLEN COVE PHARM LLC
Role Defendant
1402374 Other Contract Actions 2014-04-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2014-04-11
Termination Date 2015-09-14
Date Issue Joined 2014-05-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name H. D. SMITH WHOLESALE DRUG CO.
Role Plaintiff
Name NATIONAL SPECIALTY PHAR,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State