Search icon

ACE DRUG COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACE DRUG COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1984 (41 years ago)
Date of dissolution: 24 Apr 2015
Entity Number: 941614
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 14 OSPREY HILL DR, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN WESTERMAN JR DOS Process Agent 14 OSPREY HILL DR, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
JOHN WESTERMAN, JR Chief Executive Officer 14 OSPREY HILL DR, NEWBURGH, NY, United States, 12550

Agent

Name Role Address
JOHN WESTERMAN JR Agent 14 OSPREY HILL DR, NEWBURGH, NY, 12550

History

Start date End date Type Value
2014-09-15 2014-12-03 Address 194 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2014-09-15 2014-11-21 Address 194 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2014-09-15 2014-11-21 Address 194 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2012-09-28 2014-09-15 Address 192 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2012-09-28 2014-09-15 Address 192 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150424000920 2015-04-24 CERTIFICATE OF DISSOLUTION 2015-04-24
141203000348 2014-12-03 CERTIFICATE OF CHANGE 2014-12-03
141121002043 2014-11-21 AMENDMENT TO BIENNIAL STATEMENT 2014-09-01
140915006551 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120928002005 2012-09-28 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State