BELL DRUGS, INC.

Name: | BELL DRUGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1988 (37 years ago) |
Entity Number: | 1250755 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 138 GRAHAM AVE., BROOKLYN, NY, United States, 11206 |
Principal Address: | 138 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MUKESH SONI | Chief Executive Officer | 138 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138 GRAHAM AVE., BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
1988-04-06 | 1989-07-19 | Address | 1098 LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140415006595 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
120518003074 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100430002928 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
080408002800 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060414002394 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
173208 | CL VIO | INVOICED | 2012-03-23 | 250 | CL - Consumer Law Violation |
147188 | CL VIO | INVOICED | 2011-05-10 | 187.5 | CL - Consumer Law Violation |
126390 | CL VIO | INVOICED | 2010-03-11 | 250 | CL - Consumer Law Violation |
270521 | CNV_SI | INVOICED | 2004-02-27 | 36 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State