Search icon

HARMON DRUG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARMON DRUG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1974 (51 years ago)
Date of dissolution: 20 Nov 2012
Entity Number: 349134
ZIP code: 07083
County: New York
Place of Formation: New York
Address: C/O HARMON STORES, INC., 650 LIBERTY AVENUE, UNION, NJ, United States, 07083
Principal Address: 650 LIBERTY AVE, UNION, NJ, United States, 07083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLAN N. RAUCH, ESQ. DOS Process Agent C/O HARMON STORES, INC., 650 LIBERTY AVENUE, UNION, NJ, United States, 07083

Chief Executive Officer

Name Role Address
WARREN EISENBERG Chief Executive Officer 650 LIBERTY AVE, UNION, NJ, United States, 07083

History

Start date End date Type Value
2004-11-10 2006-06-30 Address C/O HARMON STORES, INC., 650 LIBERTY AVENUE, UNION, NJ, 07083, USA (Type of address: Service of Process)
2002-07-10 2004-11-10 Address 650 LIBERTY AVE, UNION, NJ, 07083, 8130, USA (Type of address: Service of Process)
2002-07-10 2006-06-30 Address 650 LIBERTY AVE, UNION, NJ, 07083, 8130, USA (Type of address: Chief Executive Officer)
2002-07-10 2006-06-30 Address 650 LIBERTY AVE, UNION, NJ, 07083, 8130, USA (Type of address: Principal Executive Office)
1996-08-01 2002-07-10 Address 20 SAND PARK RD, CEDAR GROVE, NJ, 07009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121120000779 2012-11-20 CERTIFICATE OF DISSOLUTION 2012-11-20
120809002371 2012-08-09 BIENNIAL STATEMENT 2012-07-01
20101021028 2010-10-21 ASSUMED NAME CORP INITIAL FILING 2010-10-21
100802002118 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080808003176 2008-08-08 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State