Name: | BEAMS DRUG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1964 (61 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 174311 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 39 LONG BEACH PLAZA, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD BANK | Chief Executive Officer | 39 LONG BEACH PLAZA, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
JACK DOBOSH & CO. | DOS Process Agent | 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1964-03-03 | 1995-04-20 | Address | 1440 B'WAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1585273 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
950420002119 | 1995-04-20 | BIENNIAL STATEMENT | 1994-03-01 |
C206975-4 | 1994-02-10 | ASSUMED NAME CORP INITIAL FILING | 1994-02-10 |
424170 | 1964-03-03 | CERTIFICATE OF INCORPORATION | 1964-03-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State