Search icon

CORNER DRUG STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORNER DRUG STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1950 (75 years ago)
Date of dissolution: 23 Jan 2002
Entity Number: 65468
ZIP code: 12779
County: Sullivan
Place of Formation: New York
Address: MAIN & RAILROAD PLAZA, SOUTH FALLSBURG, NY, United States, 12779
Principal Address: 392 MAIN, SOUTH FALLSBURG, NY, United States, 12779

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MAIN & RAILROAD PLAZA, SOUTH FALLSBURG, NY, United States, 12779

Chief Executive Officer

Name Role Address
ROY MASON Chief Executive Officer P.O. BOX C, SOUTH FALLSBURG, NY, United States, 12779

Form 5500 Series

Employer Identification Number (EIN):
160870559
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1950-05-31 1993-01-12 Address NO ST. ADD. STATED, SOUTH FALLSBURG, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020123000723 2002-01-23 CERTIFICATE OF DISSOLUTION 2002-01-23
000505002281 2000-05-05 BIENNIAL STATEMENT 2000-05-01
980514002252 1998-05-14 BIENNIAL STATEMENT 1998-05-01
960514002306 1996-05-14 BIENNIAL STATEMENT 1996-05-01
000046001903 1993-09-10 BIENNIAL STATEMENT 1993-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State