Name: | HALJAY DRUG CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1972 (53 years ago) |
Entity Number: | 259754 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 JERICHO TURNPIKE, SUITE 303, JERICHO, NY, United States, 11753 |
Principal Address: | 333 LONG BEACH ROAD, ISLAND PARK, NY, United States, 11558 |
Contact Details
Phone +1 516-431-1991
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE LAW OFFICES OF MARK H. WILKOW | DOS Process Agent | 99 JERICHO TURNPIKE, SUITE 303, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
SARIT ROY | Chief Executive Officer | 333 LONG BEACH RD, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-11 | 2020-08-03 | Address | 99 JERICHO TURNPIKE, SUITE 303, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2008-10-21 | 2020-06-11 | Address | 333 LONG BEACH RD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2006-08-08 | 2008-10-21 | Address | 659 ARBUCKLE AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2002-08-14 | 2006-08-08 | Address | 659 ARBUCKLE AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 2020-06-11 | Address | 333 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803060876 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
200611060247 | 2020-06-11 | BIENNIAL STATEMENT | 2018-08-01 |
120823002514 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100909002580 | 2010-09-09 | BIENNIAL STATEMENT | 2010-08-01 |
081021002191 | 2008-10-21 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State