Name: | B & B HAMPTON DRUGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1968 (57 years ago) |
Date of dissolution: | 03 Jun 2022 |
Entity Number: | 222683 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 FIELD DAISY LANE, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK HERTZ | Chief Executive Officer | 6 FIELD DAISY LANE, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 FIELD DAISY LANE, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-24 | 2022-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-04-29 | 2021-08-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-04-29 | 2022-11-15 | Address | 19 HAZELWOOD DR., JERICHO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221115003570 | 2022-06-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-03 |
211008001378 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
C277867-1 | 1999-08-23 | ASSUMED NAME CORP INITIAL FILING | 1999-08-23 |
679890-4 | 1968-04-29 | CERTIFICATE OF INCORPORATION | 1968-04-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State