Name: | COLONIAL PHARMACY OF WHITESBORO,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2001 (23 years ago) |
Entity Number: | 2711091 |
ZIP code: | 13492 |
County: | Oneida |
Place of Formation: | New York |
Address: | 100 MAIN ST, WHITESBORO, NY, United States, 13492 |
Principal Address: | 142 JACKSONBURG LANE, LITTLE FALLS, NY, United States, 13365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT LANGDON | Chief Executive Officer | 100 MAIN ST, WHITESBORO, NY, United States, 13492 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 MAIN ST, WHITESBORO, NY, United States, 13492 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-17 | 2009-12-21 | Address | 131 ORISKANY BLVD, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer) |
2006-01-17 | 2009-12-21 | Address | 704 BELLINGER AVE, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office) |
2006-01-17 | 2009-12-21 | Address | 131 ORISKANY BLVD, WHITESBORO, NY, 13492, USA (Type of address: Service of Process) |
2001-12-20 | 2006-01-17 | Address | 704 BELLINGER AVENUE, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140109002086 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120111003091 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091221002424 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
060117003297 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
011220000702 | 2001-12-20 | CERTIFICATE OF INCORPORATION | 2001-12-20 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State