Search icon

ALMARC DRUGS, INC.

Company Details

Name: ALMARC DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1979 (46 years ago)
Date of dissolution: 12 May 2011
Entity Number: 585481
ZIP code: 10538
County: Westchester
Place of Formation: New York
Principal Address: 514 MAIN STREET, NEW ROCHELLE, NY, United States, 10801
Address: 2127 PALMER AVENUE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC KLEIN Chief Executive Officer 2127 PALMER AVE, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2127 PALMER AVENUE, LARCHMONT, NY, United States, 10538

National Provider Identifier

NPI Number:
1275639148

Authorized Person:

Name:
MR. MARC KLEIN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9148347478

History

Start date End date Type Value
1993-10-26 1999-11-16 Address 2127 PALMER AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1992-11-05 1993-10-26 Address 2127 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1992-11-05 1993-10-26 Address 2127 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1979-10-04 1992-11-05 Address 525 A MAIN ST, NEW ROCHELLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200729033 2020-07-29 ASSUMED NAME LLC INITIAL FILING 2020-07-29
110512000260 2011-05-12 CERTIFICATE OF DISSOLUTION 2011-05-12
071107002063 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051222002553 2005-12-22 BIENNIAL STATEMENT 2005-10-01
031003002380 2003-10-03 BIENNIAL STATEMENT 2003-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State