Name: | DARBY DRUG CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1991 (34 years ago) |
Date of dissolution: | 31 Dec 2005 |
Entity Number: | 1550143 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 300 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL ASHKIN | Chief Executive Officer | 300 JERICHO QUADRANGLE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-29 | 2001-05-29 | Address | 865 MERRICK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2001-05-29 | 2005-07-18 | Address | 865 MERRICK AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1997-05-15 | 2005-07-18 | Address | 865 MERRICK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1997-05-15 | 2001-05-29 | Address | 3890 PARK CENTRAL BLVD. NORTH, POMPANO BEACH, FL, 33064, USA (Type of address: Chief Executive Officer) |
1993-12-24 | 1997-06-27 | Name | DARBY CARLISLE MEDICAL SUPPLY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051227000396 | 2005-12-27 | CERTIFICATE OF MERGER | 2005-12-31 |
050718002325 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
030430002557 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
020117000371 | 2002-01-17 | ERRONEOUS ENTRY | 2002-01-17 |
DP-1576688 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State