Name: | JOHNSON'S VILLAGE PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2002 (23 years ago) |
Entity Number: | 2726381 |
ZIP code: | 45036 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1615 MONROE ROAD, LEBANON, OH, United States, 45036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE JOHNSON JOSEPHSON | DOS Process Agent | 1615 MONROE ROAD, LEBANON, OH, United States, 45036 |
Name | Role | Address |
---|---|---|
LESLIE D. JOHNSON | Chief Executive Officer | 99 E CHAUTAUQUA ST, MAYVILLE, NY, United States, 14757 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-12 | 2020-02-07 | Address | 99 E. CHAUTAUQUA STREET, STE 3, MAYVILLE, NY, 14757, USA (Type of address: Service of Process) |
2018-10-12 | 2020-02-07 | Address | 99 E. CHAUTAUQUA ST, MAYVILLE, NY, 14757, USA (Type of address: Principal Executive Office) |
2008-02-19 | 2018-10-12 | Address | 99 E CHAUTAUQUA ST, MAYVILLE, NY, 14757, USA (Type of address: Principal Executive Office) |
2008-02-19 | 2018-10-12 | Address | 99 E CHAUTAUQUA ST, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer) |
2004-02-23 | 2008-02-19 | Address | 99 E CHAUTAUQUA ST, MAYVILLE, NY, 14757, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200207060210 | 2020-02-07 | BIENNIAL STATEMENT | 2020-02-01 |
181012006181 | 2018-10-12 | BIENNIAL STATEMENT | 2018-02-01 |
140408002254 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
120405003045 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
100222002926 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State