Search icon

L & L DRUGS OF NASSAU INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L & L DRUGS OF NASSAU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1991 (34 years ago)
Date of dissolution: 20 May 2009
Entity Number: 1506201
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1450 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 1450 UNION TPKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1450 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
KENNETH LEFFERTS Chief Executive Officer 1450 UNION TPKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1997-03-11 2001-03-16 Address 1450 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1997-03-11 2001-03-16 Address KATHERINE VOLPE, 1450 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-05-11 1997-03-11 Address 1450 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-05-11 1997-03-11 Address EUGENE LERNER, 1450 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1991-02-01 1993-05-11 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090520000687 2009-05-20 CERTIFICATE OF DISSOLUTION 2009-05-20
070313002844 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050310002385 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030130002361 2003-01-30 BIENNIAL STATEMENT 2003-02-01
010316002825 2001-03-16 BIENNIAL STATEMENT 2001-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State