Name: | ALITON'S PHARMACY HOME HEALTHCARE CENTERS OF MIDDLETOWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 2012 (13 years ago) |
Date of dissolution: | 07 Feb 2025 |
Entity Number: | 4188143 |
ZIP code: | 12771 |
County: | Orange |
Place of Formation: | New York |
Address: | 12 SUSSEX STREET, PORT JERVIS, NY, United States, 12771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUZANNE FALLI | Chief Executive Officer | 34 BALL STREET, PORT JERVIS, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 SUSSEX STREET, PORT JERVIS, NY, United States, 12771 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-08 | 2025-03-05 | Address | 34 BALL STREET, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
2012-01-12 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-01-12 | 2025-03-05 | Address | 12 SUSSEX STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305004164 | 2025-02-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-07 |
140408007650 | 2014-04-08 | BIENNIAL STATEMENT | 2014-01-01 |
120112000785 | 2012-01-12 | CERTIFICATE OF INCORPORATION | 2012-01-12 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State