Name: | DBN DRUGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2001 (24 years ago) |
Date of dissolution: | 23 Dec 2011 |
Entity Number: | 2633977 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 1265 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10033 |
Principal Address: | 1265 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUBIN N ADEEM | Chief Executive Officer | 1265 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1265 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-11 | 2007-05-16 | Address | 1265 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111223000741 | 2011-12-23 | CERTIFICATE OF DISSOLUTION | 2011-12-23 |
090427002570 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070516002532 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050719002333 | 2005-07-19 | BIENNIAL STATEMENT | 2005-05-01 |
030611002445 | 2003-06-11 | BIENNIAL STATEMENT | 2003-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
264208 | CNV_SI | INVOICED | 2003-09-29 | 36 | SI - Certificate of Inspection fee (scales) |
259952 | CNV_SI | INVOICED | 2003-04-02 | 36 | SI - Certificate of Inspection fee (scales) |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State