Name: | USDRUGS.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 2006 (19 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3414558 |
ZIP code: | 56560 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 3505 EIGHTH STREET SOUTH, MOOREHEAD, MN, United States, 56560 |
Principal Address: | 3505 EIGHTH STREET / SUITE 9, MOORHEAD, MN, United States, 56560 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3505 EIGHTH STREET SOUTH, MOOREHEAD, MN, United States, 56560 |
Name | Role | Address |
---|---|---|
KRIS THORKELSON | Chief Executive Officer | 24 TERRACON PLACE, WINNIPEG, MT, Canada, R2J-467 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-26 | 2010-09-15 | Address | 3505 8TH STREET S, SUITE 9, MOORHEAD, MN, 56560, USA (Type of address: Principal Executive Office) |
2006-09-20 | 2010-09-15 | Address | 9-3505 8TH STREET SOUTH, MOOREHEAD, MN, 56560, 5108, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2050229 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
100915002496 | 2010-09-15 | BIENNIAL STATEMENT | 2010-09-01 |
080826002620 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
060920000090 | 2006-09-20 | APPLICATION OF AUTHORITY | 2006-09-20 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State