Search icon

1500 MET DRUG INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 1500 MET DRUG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1991 (34 years ago)
Entity Number: 1563092
ZIP code: 11577
County: Bronx
Place of Formation: New York
Address: 2 TURF LN, ROSLYN HEIGHTS, NY, United States, 11577

Contact Details

Phone +1 718-823-0688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KRELLENSTEIN Chief Executive Officer 2 TURF LN, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
DAVID KRELLENSTEIN DOS Process Agent 2 TURF LN, ROSLYN HEIGHTS, NY, United States, 11577

Licenses

Number Status Type Date End date
1247067-DCA Inactive Business 2008-04-24 2015-12-31

History

Start date End date Type Value
1999-08-02 2005-09-07 Address 2 TURF LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1999-08-02 2005-09-07 Address 2 TURF LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1999-08-02 2005-09-07 Address 2 TURF LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1993-10-21 1999-08-02 Address 1500 METROPOLITAN AVENUE, BRONX, NY, 10460, USA (Type of address: Service of Process)
1993-04-06 1999-08-02 Address 2 TURF LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130719002107 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110728003102 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090722002178 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070821002066 2007-08-21 BIENNIAL STATEMENT 2007-07-01
050907002006 2005-09-07 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1535569 TS VIO INVOICED 2013-12-13 1000 TS - State Fines (Tobacco)
1535570 LL VIO INVOICED 2013-12-13 500 LL - License Violation
1534792 SS VIO INVOICED 2013-12-13 50 SS - State Surcharge (Tobacco)
1523802 RENEWAL INVOICED 2013-12-04 110 Cigarette Retail Dealer Renewal Fee
218148 SS VIO CREDITED 2013-10-04 50 SS - State Surcharge (Tobacco)
218147 TS VIO CREDITED 2013-10-04 200 TS - State Fines (Tobacco)
873826 RENEWAL INVOICED 2011-10-17 110 CRD Renewal Fee
146664 CL VIO INVOICED 2011-03-25 750 CL - Consumer Law Violation
873827 RENEWAL INVOICED 2009-10-23 110 CRD Renewal Fee
102890 TS VIO INVOICED 2008-05-19 500 TS - State Fines (Tobacco)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State