Search icon

VALUE DRUG COMPANY

Company Details

Name: VALUE DRUG COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2003 (22 years ago)
Entity Number: 2916499
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 195 THEATER DRIVE, DUNCANSVILLE, PA, United States, 16635
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GREGORY DREW Chief Executive Officer 195 THEATER DRIVE, DUNCANSVILLE, PA, United States, 16635

History

Start date End date Type Value
2023-06-30 2023-06-30 Address 195 THEATER DRIVE / POB 1027, DUNCANSVILLE, PA, 16635, USA (Type of address: Chief Executive Officer)
2023-06-30 2023-06-30 Address 195 THEATER DRIVE, DUNCANSVILLE, PA, 16635, USA (Type of address: Chief Executive Officer)
2019-06-17 2023-06-30 Address 195 THEATER DRIVE / POB 1027, DUNCANSVILLE, PA, 16635, USA (Type of address: Chief Executive Officer)
2017-12-29 2023-06-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-12-29 2023-06-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-06-01 2017-12-29 Address 111 EIGHTH AVENUE, 13 FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-06-01 2019-06-17 Address 195 THEATER DRIVE / POB 1027, DUNCANSVILLE, PA, 16635, USA (Type of address: Chief Executive Officer)
2013-06-04 2015-06-01 Address 1 GOLF VIEW DRIVE / POB 2448, ALTOONA, PA, 16601, USA (Type of address: Chief Executive Officer)
2011-06-14 2015-06-01 Address 1 GOLF VIEW DRIVE / POB 2448, ALTOONA, PA, 16601, USA (Type of address: Principal Executive Office)
2011-06-14 2013-06-04 Address 1 GOLF VIEW DRIVE / POB 2448, ALTOONA, PA, 16601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230630003284 2023-06-30 BIENNIAL STATEMENT 2023-06-01
210618060294 2021-06-18 BIENNIAL STATEMENT 2021-06-01
190617060161 2019-06-17 BIENNIAL STATEMENT 2019-06-01
171229000427 2017-12-29 CERTIFICATE OF CHANGE 2017-12-29
170601007215 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007123 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130604006341 2013-06-04 BIENNIAL STATEMENT 2013-06-01
110614002928 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090528002196 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070607002521 2007-06-07 BIENNIAL STATEMENT 2007-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605103 Antitrust 2016-06-29 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-29
Termination Date 2016-08-19
Section 0002
Sub Section AT
Status Terminated

Parties

Name ALLERGAN SALES, LLC
Role Defendant
Name VALUE DRUG COMPANY
Role Plaintiff
1205001 Antitrust 2012-06-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-26
Termination Date 2013-03-07
Section 0002
Sub Section AT
Status Terminated

Parties

Name VALUE DRUG COMPANY
Role Plaintiff
Name SHIRE L.L.C.,
Role Defendant
2302633 Other Contract Actions 2023-04-06 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 3704000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-06
Termination Date 1900-01-01
Section 1332
Sub Section OC
Status Pending

Parties

Name VALUE DRUG COMPANY
Role Plaintiff
Name NZONE PHARMACY LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State