Search icon

METRO DRUGS 5TH AVE. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: METRO DRUGS 5TH AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1987 (38 years ago)
Date of dissolution: 26 Dec 2002
Entity Number: 1151416
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O GANFER & SHORE, 360 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Principal Address: 960 E 8TH ST, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TAWIL Chief Executive Officer 7 WEST 14TH ST., NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
ALLEN FINKELSTEIN DOS Process Agent C/O GANFER & SHORE, 360 LEXINGTON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-01-20 2001-11-26 Address ALLEN L. FINKELSTEIN, ESQ., 125 MAIDEN LANE - 17TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1998-01-20 1998-02-13 Name METRO DRUGS 5TH AVE., INC.
1997-12-09 2001-11-26 Address 55 5TH AVE, NEW YORK, NY, 10003, 4301, USA (Type of address: Chief Executive Officer)
1995-06-07 1997-12-09 Address 55 FIFTH AVENUE, NEW YORK, NY, 10003, 4301, USA (Type of address: Principal Executive Office)
1995-06-07 1997-12-09 Address 55 FIFTH AVENUE, NEW YORK, NY, 10003, 4301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
021226000215 2002-12-26 CERTIFICATE OF MERGER 2002-12-26
011126002294 2001-11-26 BIENNIAL STATEMENT 2001-12-01
000125002305 2000-01-25 BIENNIAL STATEMENT 1999-12-01
980213000277 1998-02-13 CERTIFICATE OF AMENDMENT 1998-02-13
980120000334 1998-01-20 CERTIFICATE OF AMENDMENT 1998-01-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State