Search icon

GOOD BUY DRUG LLC

Company Details

Name: GOOD BUY DRUG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 1998 (27 years ago)
Entity Number: 2282902
ZIP code: 11763
County: Nassau
Place of Formation: New York
Address: C/O RAJAN VOHORA, 2608 ROUTE 112, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O RAJAN VOHORA, 2608 ROUTE 112, MEDFORD, NY, United States, 11763

Agent

Name Role Address
RAJAN VOHORA Agent 2608 ROUTE 112, MEDFORD, NY, 11763

History

Start date End date Type Value
2006-06-23 2015-07-16 Address 2608 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2000-07-18 2006-06-23 Address 103 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1998-07-27 2000-07-18 Address 95 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180703007630 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160801007232 2016-08-01 BIENNIAL STATEMENT 2016-07-01
150716000139 2015-07-16 CERTIFICATE OF CHANGE 2015-07-16
140714007120 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120803006080 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100730002131 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080723002558 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060623002308 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040721002129 2004-07-21 BIENNIAL STATEMENT 2004-07-01
000718002229 2000-07-18 BIENNIAL STATEMENT 2000-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407556 Other Contract Actions 2024-10-29 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-10-29
Termination Date 2024-11-13
Section 1332
Sub Section NR
Status Terminated

Parties

Name GOOD BUY DRUG LLC
Role Plaintiff
Name EXPRESS SCRIPTS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State