Search icon

RITE AID OF NEW JERSEY, INC.

Print

Details

Entity Number 2892190

Status Inactive

NameRITE AID OF NEW JERSEY, INC.

CountyNew York

Date of registration 08 Apr 2003 (21 years ago)

Date of dissolution 27 Oct 2010

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationNew Jersey

Principal Address 30 HUNTER LANE, CAMP HILL, PA, United States, 17011

Principal Address ZIP code

Address 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Address ZIP code 10005

DOS Process Agent

Name Role Address

C T CORPORATION SYSTEM

DOS Process Agent

28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address

CHRISTOPHER HALL

Chief Executive Officer

30 HUNTER LANE, CAMP HILL, PA, United States, 17011

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value

2005-06-22

2009-04-16

Address

30 HUNTER LANE, CAMP HILL, PA, 17011, USA (Type of address: Chief Executive Officer)

2003-04-08

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2003-04-08

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

SR-36903

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-36902

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

DP-1933926

2010-10-27

ANNULMENT OF AUTHORITY

2010-10-27

090416002504

2009-04-16

BIENNIAL STATEMENT

2009-04-01

070523002252

2007-05-23

BIENNIAL STATEMENT

2007-04-01

050622002505

2005-06-22

BIENNIAL STATEMENT

2005-04-01

030408000805

2003-04-08

APPLICATION OF AUTHORITY

2003-04-08

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts