Search icon

THRIFTWAY UNION TURNPIKE DRUG CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 969 MADISON AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
SHARON STERNHEIM Chief Executive Officer 1020 PARK AVE, NEW YORK, NY, United States, 10028

History

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)

Filings

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