Name: | CAMDEN DRUGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1979 (46 years ago) |
Date of dissolution: | 29 Mar 2023 |
Entity Number: | 551801 |
ZIP code: | 13316 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 58 MAIN ST., CAMDEN, NY, United States, 13316 |
Address: | THE MEDICINE SHOPPE, 58 MAIN ST, CAMDEN, NY, United States, 13316 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRADIP S. SHAH | Chief Executive Officer | 58 MAIN ST., CAMDEN, NY, United States, 13316 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THE MEDICINE SHOPPE, 58 MAIN ST, CAMDEN, NY, United States, 13316 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-19 | 2023-08-19 | Address | 58 MAIN ST., CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer) |
2003-04-08 | 2023-08-19 | Address | THE MEDICINE SHOPPE, 58 MAIN ST, CAMDEN, NY, 13316, USA (Type of address: Service of Process) |
1997-06-06 | 2003-04-08 | Address | 58 MAIN STREET, CAMDEN, NY, 13316, USA (Type of address: Service of Process) |
1992-10-20 | 2023-08-19 | Address | 58 MAIN ST., CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer) |
1992-10-20 | 1997-06-06 | Address | 58 MAIN STREET, CAMDEN, NY, 13316, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230819000076 | 2023-03-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-29 |
210907001910 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
20200515020 | 2020-05-15 | ASSUMED NAME CORP INITIAL FILING | 2020-05-15 |
130430002434 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
090423002856 | 2009-04-23 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State