Name: | RITE AID DRUG PALACE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1985 (40 years ago) |
Entity Number: | 994534 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 30 HUNTER LANE, CAMP HILL, PA, United States, 17011 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SUSAN LOWELL | Chief Executive Officer | 30 HUNTER LANE, CAMP HILL, PA, United States, 17011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
633476 | Retail grocery store | No data | No data | No data | 33-01 30TH AVE, ASTORIA, NY, 11103 | No data |
140396 | Retail grocery store | No data | No data | No data | 4220 DELAWARE AVE, DEL-TON PLAZA, TONAWANDA, NY, 14150 | No data |
0082-21-123729 | Alcohol sale | 2024-02-09 | 2024-02-09 | 2027-01-31 | 33 01 30TH AVE, ASTORIA, New York, 11103 | Drug Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 30 HUNTER LANE, CAMP HILL, PA, 17011, USA (Type of address: Chief Executive Officer) |
2021-05-27 | 2023-05-01 | Address | 30 HUNTER LANE, CAMP HILL, PA, 17011, USA (Type of address: Chief Executive Officer) |
2019-05-01 | 2023-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-05-01 | 2021-05-27 | Address | 30 HUNTER LANE, CAMP HILL, PA, 17011, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501002490 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210527060038 | 2021-05-27 | BIENNIAL STATEMENT | 2021-05-01 |
190501061144 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-13751 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170525006063 | 2017-05-25 | BIENNIAL STATEMENT | 2017-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3191590 | CL VIO | CREDITED | 2020-07-17 | 6250 | CL - Consumer Law Violation |
2984435 | LL VIO | INVOICED | 2019-02-19 | 500 | LL - License Violation |
2984436 | OL VIO | INVOICED | 2019-02-19 | 425 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-02-06 | Pleaded | FREE LANGUAGE ASSISTANCE SERVICES NOTIFICATION IS NOT IN REQUIRED LANGUAGES | 2 | 2 | No data | No data |
2019-02-06 | Pleaded | 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. | 14 | 14 | No data | No data |
2019-02-06 | Pleaded | Failure to position language signs so that the customer can easily point to the statement identifying the language in which the customer is requesting assistance. | 1 | 1 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State