Name: | B EIDINGER AND SON DRUG CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1955 (70 years ago) |
Date of dissolution: | 20 Oct 2011 |
Entity Number: | 104540 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 360 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 250 3RD AVENUE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD SMOLEN ESQ. | DOS Process Agent | 360 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MITCHELL BARELL | Chief Executive Officer | 250 3RD AVENUE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-26 | 2001-08-20 | Address | 163-07 DEPOT ROAD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1955-08-18 | 1993-02-26 | Address | 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111020000600 | 2011-10-20 | CERTIFICATE OF DISSOLUTION | 2011-10-20 |
090819002817 | 2009-08-19 | BIENNIAL STATEMENT | 2009-08-01 |
070820002839 | 2007-08-20 | BIENNIAL STATEMENT | 2007-08-01 |
051026002807 | 2005-10-26 | BIENNIAL STATEMENT | 2005-08-01 |
030822002046 | 2003-08-22 | BIENNIAL STATEMENT | 2003-08-01 |
010820002366 | 2001-08-20 | BIENNIAL STATEMENT | 2001-08-01 |
990920002889 | 1999-09-20 | BIENNIAL STATEMENT | 1999-08-01 |
970821002405 | 1997-08-21 | BIENNIAL STATEMENT | 1997-08-01 |
930922003456 | 1993-09-22 | BIENNIAL STATEMENT | 1993-08-01 |
930226002385 | 1993-02-26 | BIENNIAL STATEMENT | 1992-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
63018 | CL VIO | INVOICED | 2006-10-26 | 750 | CL - Consumer Law Violation |
263155 | CNV_SI | INVOICED | 2003-03-28 | 36 | SI - Certificate of Inspection fee (scales) |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State