HAVEN DRUGS, INC.

Name: | HAVEN DRUGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1991 (34 years ago) |
Date of dissolution: | 10 Sep 2015 |
Entity Number: | 1498894 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 14 GRACIE CT, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAVEN DRUGS, INC. | DOS Process Agent | 14 GRACIE CT, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
VINODA KUDCHADKAR | Chief Executive Officer | 14 GRACIE CT, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-22 | 2013-01-16 | Address | 76 SOUTHAVEN AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 2001-02-22 | Address | 14 GRACIE COURT, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 2013-01-16 | Address | 76 SOUTHAVEN AVENUE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
1991-01-02 | 2013-01-16 | Address | 76 SOUTHAVEN AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
1991-01-02 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150910000129 | 2015-09-10 | CERTIFICATE OF DISSOLUTION | 2015-09-10 |
130116006063 | 2013-01-16 | BIENNIAL STATEMENT | 2013-01-01 |
110128002093 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090112003298 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070216002404 | 2007-02-16 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State