Name: | GOLDEN DRUGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1980 (45 years ago) |
Entity Number: | 636713 |
ZIP code: | 12118 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 16 MUSKET MARCH, MECHANICVILLE, NY, United States, 12118 |
Principal Address: | 16 MUSKET MARCH LANE, MECHANICVILLE, NY, United States, 12118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS F GOLDEN | DOS Process Agent | 16 MUSKET MARCH, MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
THOMAS F GOLDEN | Chief Executive Officer | 16 MUSKET MARCH LANE, MECHANICVILLE, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-03 | 2020-07-02 | Address | 16 MUSKET MARCH LANE, MECHANICVILLE, NY, 12118, 3350, USA (Type of address: Service of Process) |
2010-08-20 | 2012-07-03 | Address | 16 MUSKET MARCH LANE, MECHANICVILLE, NY, 12118, 3350, USA (Type of address: Service of Process) |
2010-08-20 | 2020-07-02 | Address | 16 MUSKET MARCH LANE, MECHANICVILLE, NY, 12118, 3350, USA (Type of address: Chief Executive Officer) |
2010-08-20 | 2012-07-03 | Address | 16 MUSKET MARCH LANE, MECHANICVILLE, NY, 12118, 3350, USA (Type of address: Principal Executive Office) |
2006-07-12 | 2010-08-20 | Address | 16 MUSKET MARCH LN, MECHANICVILLE, NY, 12118, 3350, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702061057 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180705007547 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160705008886 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140701006439 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120703006176 | 2012-07-03 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State