Name: | D & A DRUG CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1975 (50 years ago) |
Entity Number: | 364777 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 1107, NEW CITY, NY, United States, 10956 |
Principal Address: | 254 SOUTH MAIN ST, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEIDI SNYDER | Chief Executive Officer | PO BOX 1107, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1107, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-14 | 2009-03-03 | Address | 254 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1993-06-18 | 2008-10-14 | Address | 704 EXECUTIVE BOULEVARD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
1993-06-18 | 2008-10-14 | Address | 704 EXECUTIVE BOULEVARD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office) |
1993-06-18 | 2008-10-14 | Address | 704 EXECUTIVE BOULEVARD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
1975-03-13 | 1998-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200618100 | 2020-06-18 | ASSUMED NAME CORP INITIAL FILING | 2020-06-18 |
130327002097 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
110406002140 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090303002353 | 2009-03-03 | BIENNIAL STATEMENT | 2009-03-01 |
081014002453 | 2008-10-14 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State