Search icon

HADRO DRUGS, INC.

Company Details

Name: HADRO DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1959 (66 years ago)
Date of dissolution: 06 Apr 2005
Entity Number: 115881
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 865 MERRICK AVE, WESTBURY, NY, United States, 11590
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CARL ASHKIN Chief Executive Officer 865 MERRICK AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1997-03-18 2003-01-16 Address 865 MERRICK AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1995-03-15 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-15 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-02-02 1997-03-18 Address 100 BANKS AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1994-02-02 1997-03-18 Address 100 BANKS AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050406000560 2005-04-06 CERTIFICATE OF DISSOLUTION 2005-04-06
050218002352 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030116002274 2003-01-16 BIENNIAL STATEMENT 2003-01-01
020117000406 2002-01-17 ERRONEOUS ENTRY 2002-01-17
DP-1577428 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26

Trademarks Section

Trademark Summary

Mark:
FLEA-AWAY
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1987-02-20
Status Date:
1994-03-21

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FLEA-AWAY

Goods And Services

For:
ANIMAL INSECTICIDE
First Use:
Jan. 02, 1987
International Classes:
005 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Court Cases

Court Case Summary

Filing Date:
2001-02-09
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing

Parties

Party Name:
HADRO DRUGS, INC.
Party Role:
Defendant
Party Name:
U.S.A.
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State