Search icon

AMERICAN DRUG STORES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEVIN H TRIPP Chief Executive Officer 15100 NORTH 90TH ST, SCOTTSDALE, AZ, United States, 85260

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 PARKCENTER BOULEVARD, P.O. BOX 20, BOISE, ID, United States, 83726

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State