METRO DRUGS 3RD AVE. CORP.

Name: | METRO DRUGS 3RD AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1991 (34 years ago) |
Entity Number: | 1550547 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O METRO DRUGS, 243 East 60th St, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-794-7200
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH TAWIL | Chief Executive Officer | C/O METRO DRUGS, 243 EAST 60TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSEPH TAWIL | DOS Process Agent | C/O METRO DRUGS, 243 East 60th St, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1050184-DCA | Inactive | Business | 2000-12-05 | 2008-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-27 | 2025-06-27 | Address | C/O METRO DRUGS, 243 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-06-27 | 2025-06-27 | Address | C/O METRO DRUGS, 931 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | C/O METRO DRUGS, 243 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2025-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-07 | 2024-08-07 | Address | C/O METRO DRUGS, 931 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250627002686 | 2025-06-26 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-26 |
240807003284 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
210503061167 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
200519000743 | 2020-05-19 | CERTIFICATE OF AMENDMENT | 2020-05-19 |
190501060416 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3183830 | CL VIO | INVOICED | 2020-06-22 | 14605 | CL - Consumer Law Violation |
185177 | OL VIO | INVOICED | 2012-09-07 | 500 | OL - Other Violation |
80677 | CL VIO | INVOICED | 2007-10-12 | 1800 | CL - Consumer Law Violation |
475269 | RENEWAL | INVOICED | 2006-11-06 | 110 | CRD Renewal Fee |
475270 | RENEWAL | INVOICED | 2004-10-04 | 110 | CRD Renewal Fee |
475271 | RENEWAL | INVOICED | 2002-10-21 | 110 | CRD Renewal Fee |
248300 | CNV_SI | INVOICED | 2001-10-25 | 36 | SI - Certificate of Inspection fee (scales) |
9168 | TP VIO | INVOICED | 2001-08-16 | 1000 | TP - Tobacco Fine Violation |
864 | CL VIO | INVOICED | 2000-12-21 | 270 | CL - Consumer Law Violation |
397611 | LICENSE | INVOICED | 2000-12-05 | 110 | Cigarette Retail Dealer License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-05-08 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2024-05-08 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
2020-04-06 | Settlement (Pre-Hearing) | INCREASE PRICE TO GET MIN PURCHASE | 75 | 75 | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State