WAYNE LTC PHARMACY, INC.

Name: | WAYNE LTC PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2008 (17 years ago) |
Date of dissolution: | 23 May 2024 |
Entity Number: | 3644229 |
ZIP code: | 14505 |
County: | Wayne |
Place of Formation: | New York |
Address: | 4127 CORY CORNERS RD., MARION, NY, United States, 14505 |
Principal Address: | 12018 E MAIN ST., WOLCOTT, NY, United States, 14590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE LTC PHARMACY DBA WOLCOTT PHARMACY | DOS Process Agent | 4127 CORY CORNERS RD., MARION, NY, United States, 14505 |
Name | Role | Address |
---|---|---|
DARREN M PYNN | Chief Executive Officer | 4127 CORY CORNERS ROAD, MARION, NY, United States, 14505 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-11 | 2024-06-18 | Address | 4127 CORY CORNERS RD., MARION, NY, 14505, USA (Type of address: Service of Process) |
2018-03-22 | 2020-03-11 | Address | PO BOX 89, NEWARK, NY, 14513, USA (Type of address: Service of Process) |
2018-03-22 | 2020-03-11 | Address | 12042 E MAIN ST., WOLCOTT, NY, 14590, USA (Type of address: Principal Executive Office) |
2016-05-12 | 2018-03-22 | Address | 360 WEST UNION ST., NEWARK, NY, 14513, USA (Type of address: Principal Executive Office) |
2016-05-12 | 2018-03-22 | Address | PO BOX 89, NEWARK, NY, 14513, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618001114 | 2024-05-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-23 |
200311060170 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
180322006007 | 2018-03-22 | BIENNIAL STATEMENT | 2018-03-01 |
160512006399 | 2016-05-12 | BIENNIAL STATEMENT | 2016-03-01 |
140314006099 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State