Name: | ORMONT DRUG & CHEMICAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1919 (106 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 14466 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Address: | KELLER, 100 E. 42ND STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
% JAY J. MILLER,GORDON,BRADY,CAFFERY & | DOS Process Agent | KELLER, 100 E. 42ND STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1971-07-16 | 1976-02-09 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.1 |
1971-07-16 | 1971-07-16 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 1 |
1971-07-16 | 1971-07-16 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.1 |
1971-07-16 | 1976-02-09 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 1 |
1966-08-01 | 1971-07-16 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190701035 | 2019-07-01 | ASSUMED NAME CORP INITIAL FILING | 2019-07-01 |
DP-1796053 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
A624114-8 | 1979-11-30 | CERTIFICATE OF AMENDMENT | 1979-11-30 |
A404270-7 | 1977-06-01 | CERTIFICATE OF AMENDMENT | 1977-06-01 |
A292181-3 | 1976-02-09 | CERTIFICATE OF AMENDMENT | 1976-02-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State