PERU PHARMACY INC.

Name: | PERU PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1980 (45 years ago) |
Date of dissolution: | 05 Mar 2019 |
Entity Number: | 643711 |
ZIP code: | 12972 |
County: | Clinton |
Place of Formation: | New York |
Address: | 3 GORMAN WAY, PO BOX 86, PERU, NY, United States, 12972 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE K SHANLEY | Chief Executive Officer | 24 SCHOOL ST, PO BOX 86, PERU, NY, United States, 12972 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 GORMAN WAY, PO BOX 86, PERU, NY, United States, 12972 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-19 | 2008-07-30 | Address | MAIN STREET, PO BOX 86, PERU, NY, 12972, 0086, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2008-07-30 | Address | MAIN STREET, PO BOX 86, PERU, NY, 12972, 0086, USA (Type of address: Principal Executive Office) |
1993-03-19 | 2008-07-30 | Address | MAIN STREET, PO BOX 86, PERU, NY, 12972, 0086, USA (Type of address: Service of Process) |
1980-08-06 | 1993-03-19 | Address | 62 BRINKERHOFF ST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190305000486 | 2019-03-05 | CERTIFICATE OF DISSOLUTION | 2019-03-05 |
140806006156 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120822006260 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100810002807 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
080730002401 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State