Name: | TEL-DRUG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 2003 (22 years ago) |
Date of dissolution: | 07 Feb 2024 |
Entity Number: | 2912370 |
ZIP code: | 06002 |
County: | New York |
Place of Formation: | South Dakota |
Address: | 900 cottage grove rd., BLOOMFIELD, CT, United States, 06002 |
Principal Address: | 4901 NORTH 4TH STREET, SIOUX FALLS, SD, United States, 57104 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the cigna group | DOS Process Agent | 900 cottage grove rd., BLOOMFIELD, CT, United States, 06002 |
Name | Role | Address |
---|---|---|
SUSAN K. PEPPERS | Chief Executive Officer | 4901 NORTH 4TH STREET, SIOUX FALLS, SD, United States, 57104 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 4901 NORTH 4TH STREET, SIOUX FALLS, SD, 57104, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2024-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-17 | 2024-02-07 | Address | 4901 NORTH 4TH STREET, SIOUX FALLS, SD, 57104, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-05-17 | Address | 4901 NORTH 4TH STREET, SIOUX FALLS, SD, 57104, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2024-02-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207004070 | 2024-02-07 | SURRENDER OF AUTHORITY | 2024-02-07 |
230517000283 | 2023-05-17 | BIENNIAL STATEMENT | 2023-05-01 |
210609060238 | 2021-06-09 | BIENNIAL STATEMENT | 2021-05-01 |
190501061737 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-37198 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State