HAMBURG PHARMACY, INC.

Name: | HAMBURG PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 2006 (19 years ago) |
Date of dissolution: | 17 Sep 2023 |
Entity Number: | 3356129 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 206 LAKE STREET, HAMBURG, NY, United States, 14075 |
Principal Address: | 206 LAKE ST, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN FRUEHAUF | DOS Process Agent | 206 LAKE STREET, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
ROBIN FRUEHAUF | Agent | 276 EAST MAIN STREET, SPRINGVILLE, NY, 14141 |
Name | Role | Address |
---|---|---|
ROBIN FRUEHAUF | Chief Executive Officer | 206 LAKE ST, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-25 | 2023-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-05-14 | 2023-09-17 | Address | 206 LAKE STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
2008-05-15 | 2023-09-17 | Address | 206 LAKE ST, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2008-05-15 | 2020-05-14 | Address | 206 LAKE ST, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
2006-05-02 | 2023-09-17 | Address | 276 EAST MAIN STREET, SPRINGVILLE, NY, 14141, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230917000103 | 2023-08-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-17 |
200514060004 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
180503007094 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160516006477 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140512006075 | 2014-05-12 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State