Name: | VALUE DRUG - NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1988 (37 years ago) |
Date of dissolution: | 17 Feb 2004 |
Entity Number: | 1306959 |
ZIP code: | 11743 |
County: | Queens |
Place of Formation: | New York |
Address: | 17 GREEN ST., HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 GREEN ST., HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
PETER PASTORELLI | Chief Executive Officer | 17 GREEN ST, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-17 | 2002-11-06 | Address | 17 GREEN ST, HUNTINGTON, NY, 10708, 3801, USA (Type of address: Principal Executive Office) |
2001-01-17 | 2002-11-06 | Address | 17 GREEN ST, HUNTINGTON, NY, 10708, 3801, USA (Type of address: Chief Executive Officer) |
2001-01-17 | 2002-11-06 | Address | 17 GREEN ST, HUNTINGTON, NY, 10708, 3801, USA (Type of address: Service of Process) |
1992-12-30 | 2001-01-17 | Address | 15-14 COLLEGE PT BLVD, COLLEGE PT, NY, 11356, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2001-01-17 | Address | 77 7TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040217000457 | 2004-02-17 | CERTIFICATE OF DISSOLUTION | 2004-02-17 |
021106002280 | 2002-11-06 | BIENNIAL STATEMENT | 2002-11-01 |
010117002009 | 2001-01-17 | BIENNIAL STATEMENT | 2000-11-01 |
981105002126 | 1998-11-05 | BIENNIAL STATEMENT | 1998-11-01 |
961114002019 | 1996-11-14 | BIENNIAL STATEMENT | 1996-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State