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
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CARL ASHKIN | Chief Executive Officer | 865 MERRICK AVE, WESTBURY, NY, United States, 11590 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State