Name: | WALGREEN CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2003 (22 years ago) |
Branch of: | WALGREEN CO., Illinois (Company Number LLC_00189391) |
Entity Number: | 2883024 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Illinois |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 108 WILMOT ROAD, DEERFIELD, IL, United States, 60015 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TRACEY BROWN | Chief Executive Officer | 108 WILMOT ROAD, DEERFIELD, IL, United States, 60015 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 200 WILMOT ROAD, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer) |
2025-03-26 | 2025-03-26 | Address | 108 WILMOT ROAD, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2023-03-24 | Address | 108 WILMOT ROAD, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-26 | Address | 200 WILMOT ROAD, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2023-03-24 | Address | 200 WILMOT ROAD, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326002022 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
230324000256 | 2023-03-24 | BIENNIAL STATEMENT | 2023-03-01 |
210322060576 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
190318060211 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
170314006166 | 2017-03-14 | BIENNIAL STATEMENT | 2017-03-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-11-25 | 2023-01-05 | Surcharge/Overcharge | NA | 0.00 | No Consumer Response |
2019-12-17 | 2019-12-23 | Non-Delivery of Goods | Yes | 50.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3632981 | LL VIO | INVOICED | 2023-04-24 | 1000 | LL - License Violation |
3632982 | LE | INVOICED | 2023-04-24 | 4000 | Legal Escrow |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-04-24 | Settlement (Pre-Hearing) | CHARGED FOR RELEASED VEH./EXCESS SIGN | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State