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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3063 FIAT AVENUE, SPRINGFIELD, IL, United States, 62703 |
Name | Role | Address |
---|---|---|
HENRY DALE SMITH JR | Chief Executive Officer | 3063 FIAT AVENUE, SPRINGFIELD, IL, United States, 62703 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1402375 | Other Contract Actions | 2014-04-11 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | H. D. SMITH WHOLESALE DRUG CO. |
Role | Plaintiff |
Name | GLEN COVE PHARM LLC |
Role | Defendant |
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