Search icon

MIDWAY DRUGS, INC.

Company Details

Name: MIDWAY DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1974 (51 years ago)
Date of dissolution: 17 Jul 2015
Entity Number: 339474
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 822 CARMAN AVE, WESTBURY, NY, United States, 11590
Principal Address: 7 NOTCH COURT, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTINE J MERCARDANTE Chief Executive Officer 822 CARMAN AVENUE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 822 CARMAN AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2000-03-27 2010-03-23 Address 8 HILLTOP DR, LAUREL HOLLOW, NY, 11791, USA (Type of address: Chief Executive Officer)
1995-06-16 2000-03-27 Address 8 HILLTOP DRIVE, LAUREL HOLLOW, NY, 11791, USA (Type of address: Chief Executive Officer)
1995-06-16 2010-03-23 Address 822 CARMAN AVE, WESTBURY, NY, 11590, 6428, USA (Type of address: Principal Executive Office)
1974-03-25 1995-06-16 Address 348 PIN OAK LANE, NASSAU, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150717000078 2015-07-17 CERTIFICATE OF DISSOLUTION 2015-07-17
100323002651 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080303003334 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060320002780 2006-03-20 BIENNIAL STATEMENT 2006-03-01
C345539-2 2004-04-06 ASSUMED NAME CORP INITIAL FILING 2004-04-06
040310002592 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020226002461 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000327002793 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980318002357 1998-03-18 BIENNIAL STATEMENT 1998-03-01
950616002147 1995-06-16 BIENNIAL STATEMENT 1994-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State