Name: | THRIFTWAY UNION TURNPIKE DRUG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 2002 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2813518 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 969 MADISON AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 969 MADISON AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
SHARON STERNHEIM | Chief Executive Officer | 1020 PARK AVE, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-19 | 2004-12-17 | Address | ALSTON & BIRD LLP, 90 PARK AVENUE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1908111 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
080829002082 | 2008-08-29 | BIENNIAL STATEMENT | 2008-09-01 |
041217002276 | 2004-12-17 | BIENNIAL STATEMENT | 2004-09-01 |
020919000432 | 2002-09-19 | CERTIFICATE OF INCORPORATION | 2002-09-19 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State