Name: | VALLEY WHOLESALE DRUG CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 2003 (22 years ago) |
Date of dissolution: | 15 Nov 2019 |
Entity Number: | 2939652 |
ZIP code: | 95203 |
County: | New York |
Place of Formation: | California |
Address: | 1401 W FREMONT ST, STOCKTON, CA, United States, 95203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1401 W FREMONT ST, STOCKTON, CA, United States, 95203 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN SHONEFF | Chief Executive Officer | 1401 W FREMONT ST, STOCKTON, CA, United States, 95203 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-06 | 2005-11-02 | Address | 1401 WEST FREMONT STREET, STOCKTOON, CA, 95203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191115000488 | 2019-11-15 | CERTIFICATE OF TERMINATION | 2019-11-15 |
070817003029 | 2007-08-17 | BIENNIAL STATEMENT | 2007-08-01 |
051102002567 | 2005-11-02 | BIENNIAL STATEMENT | 2005-08-01 |
030806000603 | 2003-08-06 | APPLICATION OF AUTHORITY | 2003-08-06 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State