Search icon

BEAMS DRUG CORP.

Company Details

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

Chief Executive Officer

Name Role Address
RONALD BANK Chief Executive Officer 39 LONG BEACH PLAZA, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
JACK DOBOSH & CO. DOS Process Agent 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

History

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)

Filings

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