Search icon

MEDPHARM DRUG & TRADING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDPHARM DRUG & TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1988 (37 years ago)
Date of dissolution: 06 Jun 2022
Entity Number: 1297875
ZIP code: 11030
County: New York
Place of Formation: New York
Address: 44 bridge road, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 44 bridge road, MANHASSET, NY, United States, 11030

National Provider Identifier

NPI Number:
1306933502

Authorized Person:

Name:
KAR TAM
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2122675671

History

Start date End date Type Value
2022-03-30 2022-08-16 Address 44 bridge road, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2022-01-22 2022-03-30 Address 44 bridge road, ROOM 908, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2021-08-03 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-21 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-10-12 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220816002071 2022-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-06
220330000049 2021-08-03 CERTIFICATE OF CHANGE BY ENTITY 2021-08-03
220122000802 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
B693922-3 1988-10-12 CERTIFICATE OF INCORPORATION 1988-10-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
207280 OL VIO INVOICED 2013-08-20 250 OL - Other Violation
267484 CNV_SI INVOICED 2004-02-02 36 SI - Certificate of Inspection fee (scales)
260707 CNV_SI INVOICED 2003-02-05 36 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26600.00
Total Face Value Of Loan:
26600.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State