Search icon

TEL-DRUG, INC.

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the cigna group DOS Process Agent 900 cottage grove rd., BLOOMFIELD, CT, United States, 06002

Chief Executive Officer

Name Role Address
SUSAN K. PEPPERS Chief Executive Officer 4901 NORTH 4TH STREET, SIOUX FALLS, SD, United States, 57104

History

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)

Filings

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