Name: | H. Z. L. DRUG COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1969 (56 years ago) |
Date of dissolution: | 30 Jul 2003 |
Entity Number: | 278813 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 115 BASSETT AVENUE, BROOKLYN, NY, United States, 11234 |
Principal Address: | HILLEL B. LEVINE, 115 BASSETT AVE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 BASSETT AVENUE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
HILLEL B. LEVINE | Chief Executive Officer | 115 BASSETT AVENUE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-15 | 2001-06-14 | Address | 115 BASSETT AVENUE, BROOKLYN, NY, 11234, 6734, USA (Type of address: Principal Executive Office) |
1969-06-26 | 1995-03-15 | Address | 8 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101210086 | 2010-12-10 | ASSUMED NAME CORP INITIAL FILING | 2010-12-10 |
030730000062 | 2003-07-30 | CERTIFICATE OF DISSOLUTION | 2003-07-30 |
030521002737 | 2003-05-21 | BIENNIAL STATEMENT | 2003-06-01 |
010614002344 | 2001-06-14 | BIENNIAL STATEMENT | 2001-06-01 |
990615002479 | 1999-06-15 | BIENNIAL STATEMENT | 1999-06-01 |
970530002579 | 1997-05-30 | BIENNIAL STATEMENT | 1997-06-01 |
950315002212 | 1995-03-15 | BIENNIAL STATEMENT | 1993-06-01 |
766287-3 | 1969-06-26 | CERTIFICATE OF INCORPORATION | 1969-06-26 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State