Search icon

MEDICINE SHOPPE INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDICINE SHOPPE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2010 (15 years ago)
Entity Number: 3972893
ZIP code: 43017
County: New York
Place of Formation: Delaware
Address: CARDINAL HEALTH, TAX DEPARTMENT, 7000 CARDINAL PLACE, DUBLIN, OH, United States, 43017
Principal Address: 7000 Cardinal Place, Dublin, OH, United States, 43017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent CARDINAL HEALTH, TAX DEPARTMENT, 7000 CARDINAL PLACE, DUBLIN, OH, United States, 43017

Chief Executive Officer

Name Role Address
DEBORAH L. WEITZMAN Chief Executive Officer 7000 CARDINAL PLACE, DUBLIN, OH, United States, 43017

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 7000 CARDINAL PL, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 7000 CARDINAL PLACE, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2019-07-01 2024-07-26 Address 7000 CARDINAL PL, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726003426 2024-07-26 BIENNIAL STATEMENT 2024-07-26
220708000224 2022-07-08 BIENNIAL STATEMENT 2022-07-01
210630000946 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190701061025 2019-07-01 BIENNIAL STATEMENT 2018-07-01
SR-55010 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$36,430
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,855.18
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $36,430

Court Cases

Court Case Summary

Filing Date:
2006-04-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Franchise

Parties

Party Name:
TITAN PHARMACEUTICALS AND NUTR
Party Role:
Plaintiff
Party Name:
MEDICINE SHOPPE INTERNATIONAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-12-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
TITAN PHARMACEUTICALS AND NUTR
Party Role:
Plaintiff
Party Name:
MEDICINE SHOPPE INTERNATIONAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MEDICINE SHOPPE INTERNATIONAL, INC.
Party Role:
Plaintiff
Party Name:
MITSOPOULOS
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State