Search icon

WEDGEWOOD VILLAGE PHARMACY, INC.

Company Details

Name: WEDGEWOOD VILLAGE PHARMACY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2003 (21 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2966239
ZIP code: 10001
County: Albany
Place of Formation: New Jersey
Principal Address: 405 HERON DRIVE, SUITE 200, SWEDESBORO, NJ, United States, 08085
Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GEORGE J MALMBERG Chief Executive Officer 405 HERON DRIVE, SUITE 200, SWEDESBORO, NJ, United States, 08085

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

History

Start date End date Type Value
2005-12-06 2009-10-05 Address 405 HERON DRIVE, SUITE 200, SWEDESBORA, NJ, 08085, USA (Type of address: Chief Executive Officer)
2005-12-06 2009-10-05 Address 405 HERON DRIVE, SUITE 200, SWEDESBORA, NJ, 08085, USA (Type of address: Principal Executive Office)
2003-10-17 2004-11-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-10-17 2004-11-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1934615 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
091005002186 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071023002714 2007-10-23 BIENNIAL STATEMENT 2007-10-01
051206002336 2005-12-06 BIENNIAL STATEMENT 2005-10-01
041122000845 2004-11-22 CERTIFICATE OF CHANGE 2004-11-22
031017000045 2003-10-17 APPLICATION OF AUTHORITY 2003-10-17

Date of last update: 05 Feb 2025

Sources: New York Secretary of State