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 |
Name | Role | Address |
---|---|---|
C/O 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 |
---|---|---|
GREGORY DREW | Chief Executive Officer | 195 THEATER DRIVE, DUNCANSVILLE, PA, United States, 16635 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1605103 | Antitrust | 2016-06-29 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALLERGAN SALES, LLC |
Role | Defendant |
Name | VALUE DRUG COMPANY |
Role | Plaintiff |
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 |
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