AMERICAN DRUG STORES, INC.
Branch
Name: | AMERICAN DRUG STORES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1977 (48 years ago) |
Date of dissolution: | 13 Jul 2006 |
Branch of: | AMERICAN DRUG STORES, INC., Illinois (Company Number CORP_12531290) |
Entity Number: | 455075 |
ZIP code: | 83726 |
County: | New York |
Place of Formation: | Illinois |
Address: | 250 PARKCENTER BOULEVARD, P.O. BOX 20, BOISE, ID, United States, 83726 |
Principal Address: | ATTN: CORPORATE SECRETARY DEPT, 250 PARKCENTER BLVD, BOISE, ID, United States, 83726 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEVIN H TRIPP | Chief Executive Officer | 15100 NORTH 90TH ST, SCOTTSDALE, AZ, United States, 85260 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 PARKCENTER BOULEVARD, P.O. BOX 20, BOISE, ID, United States, 83726 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-09 | 2006-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-08-09 | 2006-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-12-06 | 2003-12-09 | Address | ATTN: SECRETARY DEPARTMENT, 250 PARKCENTER BLVD, BOISE, ID, 83726, USA (Type of address: Principal Executive Office) |
2000-06-01 | 2001-12-06 | Address | 299 SOUTH MAIN ST, SALT LAKE CITY, UT, 84111, USA (Type of address: Chief Executive Officer) |
2000-06-01 | 2001-12-06 | Address | 299 SOUTH MAIN ST, SALT LAKE CITY, UT, 84111, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111005070 | 2011-10-05 | ASSUMED NAME CORP INITIAL FILING | 2011-10-05 |
060713000490 | 2006-07-13 | SURRENDER OF AUTHORITY | 2006-07-13 |
060111002723 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031209002446 | 2003-12-09 | BIENNIAL STATEMENT | 2003-11-01 |
020809000010 | 2002-08-09 | CERTIFICATE OF CHANGE | 2002-08-09 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State