Name: | GALEN DRUG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1961 (64 years ago) |
Date of dissolution: | 07 Sep 2001 |
Entity Number: | 140123 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 265 SNEDECOR AVE, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILTON SIEGEL | Chief Executive Officer | 265 SNEDECOR AVE, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
MILTON SIEGEL | DOS Process Agent | 265 SNEDECOR AVE, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
1961-08-08 | 1995-05-05 | Address | 428 CENTRAL AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010907000275 | 2001-09-07 | CERTIFICATE OF DISSOLUTION | 2001-09-07 |
990819002076 | 1999-08-19 | BIENNIAL STATEMENT | 1999-08-01 |
970801002161 | 1997-08-01 | BIENNIAL STATEMENT | 1997-08-01 |
950505002174 | 1995-05-05 | BIENNIAL STATEMENT | 1993-08-01 |
C186992-2 | 1992-03-31 | ASSUMED NAME CORP INITIAL FILING | 1992-03-31 |
281915 | 1961-08-08 | CERTIFICATE OF INCORPORATION | 1961-08-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State