Name: | TAMBE DRUG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1965 (59 years ago) |
Date of dissolution: | 11 Jul 2008 |
Entity Number: | 193366 |
ZIP code: | 11509 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O B. ISRAELOFF, 1417 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Principal Address: | 1417 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD ISRAELOFF | Chief Executive Officer | 1417 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O B. ISRAELOFF, 1417 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-02 | 2008-01-02 | Address | 26 WEST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2006-03-02 | 2008-01-02 | Address | 1417 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer) |
2006-03-02 | 2008-01-02 | Address | 26 WEST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
2003-11-25 | 2006-03-02 | Address | 97 POWERHOUSE RD, 102, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2000-03-06 | 2006-03-02 | Address | 1417 PARK AVE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080711000746 | 2008-07-11 | CERTIFICATE OF DISSOLUTION | 2008-07-11 |
080102002165 | 2008-01-02 | BIENNIAL STATEMENT | 2007-12-01 |
060302002420 | 2006-03-02 | BIENNIAL STATEMENT | 2005-12-01 |
031125002240 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
011211002294 | 2001-12-11 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State