Name: | METRO DRUGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1992 (32 years ago) |
Date of dissolution: | 24 Oct 2024 |
Entity Number: | 1686977 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 95-31 SUTPHIN BLVD., JAMAICA, NY, United States, 11435 |
Principal Address: | 9531 SUTPHIN BLVD, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. ANWER ALI | Chief Executive Officer | 9531 SUTPHIN BLVD, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
ANWER ALI | Agent | 95-31 SUTPHIN BLVD, JAMAICA, NY, 11435 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95-31 SUTPHIN BLVD., JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-03 | 2024-10-24 | Address | 9531 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2017-11-30 | 2024-10-24 | Address | 95-31 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Registered Agent) |
2017-02-10 | 2024-10-24 | Address | 95-31 SUTPHIN BLVD., JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
2003-01-07 | 2018-12-03 | Address | 4 CHASE METROTECH CENTER, BROOKLYN, NY, 11245, USA (Type of address: Chief Executive Officer) |
2003-01-07 | 2018-12-03 | Address | 4 METROTECH CENTER, BROOKLYN, NY, 11245, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024002423 | 2024-10-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-24 |
181203008425 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
171130000117 | 2017-11-30 | CERTIFICATE OF CHANGE | 2017-11-30 |
170210000607 | 2017-02-10 | CERTIFICATE OF CHANGE | 2017-02-10 |
150105007154 | 2015-01-05 | BIENNIAL STATEMENT | 2014-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2273529 | CL VIO | INVOICED | 2016-02-08 | 175 | CL - Consumer Law Violation |
2272296 | CL VIO | CREDITED | 2016-02-04 | 175 | CL - Consumer Law Violation |
184304 | OL VIO | INVOICED | 2012-09-21 | 250 | OL - Other Violation |
264865 | CNV_SI | INVOICED | 2003-12-30 | 36 | SI - Certificate of Inspection fee (scales) |
255314 | CNV_SI | INVOICED | 2002-10-10 | 36 | SI - Certificate of Inspection fee (scales) |
247953 | CNV_SI | INVOICED | 2001-11-14 | 36 | SI - Certificate of Inspection fee (scales) |
362268 | CNV_SI | INVOICED | 1997-06-25 | 36 | SI - Certificate of Inspection fee (scales) |
353595 | CNV_SI | INVOICED | 1994-08-31 | 36 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-01-27 | Settlement (Pre-Hearing) | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State