Search icon

2R DRUG CORP.

Company Details

Name: 2R DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1992 (33 years ago)
Entity Number: 1684954
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 111-21 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-441-1426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SULTAN AHMED Chief Executive Officer 111-21 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-21 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

National Provider Identifier

NPI Number:
1790858546
Certification Date:
2020-11-27

Authorized Person:

Name:
SULTAN AHMED
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184411478

History

Start date End date Type Value
2008-12-29 2017-01-04 Address 111-21 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2008-12-29 2017-01-04 Address 111-21 JAMAICA AVE, RICHMOND HILL, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-01-31 2008-12-29 Address 159 RIVINGTON ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1997-01-31 2007-11-28 Address 159 RIVINGTON ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1997-01-31 2008-12-29 Address 159 RIVINGTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210201062068 2021-02-01 BIENNIAL STATEMENT 2020-12-01
181218006550 2018-12-18 BIENNIAL STATEMENT 2018-12-01
170104007103 2017-01-04 BIENNIAL STATEMENT 2016-12-01
141226006226 2014-12-26 BIENNIAL STATEMENT 2014-12-01
130109002564 2013-01-09 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2714734 CL VIO INVOICED 2017-12-21 175 CL - Consumer Law Violation
172128 CL VIO INVOICED 2012-03-15 1000 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-13 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State