SAPS DRUG WHOLESALE INC.

Name: | SAPS DRUG WHOLESALE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 2000 (25 years ago) |
Date of dissolution: | 17 May 2024 |
Entity Number: | 2569567 |
ZIP code: | 10455 |
County: | Queens |
Place of Formation: | New York |
Address: | 651-55 TIMPSON PLACE, BRONX, NY, United States, 10455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 651-55 TIMPSON PLACE, BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
VILAS AMIN | Chief Executive Officer | 651-55 TIMPSON PLACE, BRONX, NY, United States, 10455 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-05 | 2024-06-04 | Address | 651-55 TIMPSON PLACE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer) |
2010-11-05 | 2024-06-04 | Address | 651-55 TIMPSON PLACE, BRONX, NY, 10455, USA (Type of address: Service of Process) |
2006-10-23 | 2010-11-05 | Address | 381 RIDER AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
2004-12-20 | 2010-11-05 | Address | 381 RIDER AVE, BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
2004-12-20 | 2010-11-05 | Address | 381 RIDER AVE, BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604001842 | 2024-05-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-17 |
141106006574 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
101105002706 | 2010-11-05 | BIENNIAL STATEMENT | 2010-11-01 |
061023002166 | 2006-10-23 | BIENNIAL STATEMENT | 2006-11-01 |
041220002558 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State