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
Name | Role | Address |
---|---|---|
DAVID KRELLENSTEIN | Chief Executive Officer | 2 TURF LN, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
DAVID KRELLENSTEIN | DOS Process Agent | 2 TURF LN, ROSLYN HEIGHTS, NY, United States, 11577 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1247067-DCA | Inactive | Business | 2008-04-24 | 2015-12-31 |
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) |
1993-04-06 | 1999-08-02 | Address | 2 TURF LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
1991-07-22 | 1993-10-21 | Address | 1500 METROPOLITAN AVENUE, BRONX, NY, 10460, USA (Type of address: Service of Process) |
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 |
030724002581 | 2003-07-24 | BIENNIAL STATEMENT | 2003-07-01 |
010914002359 | 2001-09-14 | BIENNIAL STATEMENT | 2001-07-01 |
990802002333 | 1999-08-02 | BIENNIAL STATEMENT | 1999-07-01 |
970806002342 | 1997-08-06 | BIENNIAL STATEMENT | 1997-07-01 |
931021003090 | 1993-10-21 | BIENNIAL STATEMENT | 1993-07-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-02-15 | No data | 1500 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-10-31 | No data | 1500 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-01-04 | No data | 1500 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State