Name: | SMG DRUGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2015 |
Entity Number: | 2944029 |
ZIP code: | 11767 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 260 SMITHTOWN BLVD, UNIT 4, NESCONSET, NY, United States, 11767 |
Address: | 260 SMITHTOWN BLVD, UNITE 4, NESCONSET, NY, United States, 11767 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DINESH GAMBAIR | Chief Executive Officer | 260 SMITHTOWN BLVD, UNIT 4, NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
DINESH GAMBHIR | DOS Process Agent | 260 SMITHTOWN BLVD, UNITE 4, NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-07 | 2009-07-29 | Address | 260 SMITHTOWN BLVD, UNIT 4, NESCONSET, NY, 11738, USA (Type of address: Chief Executive Officer) |
2007-08-07 | 2009-07-29 | Address | 260 SMITHTOWN BLVD, UNITE 4, NESCONSET, NY, 11738, USA (Type of address: Service of Process) |
2005-10-26 | 2007-08-07 | Address | 260 SMITHTOWN BLVD, UNIT 4, NESCONSET, NY, 11738, USA (Type of address: Chief Executive Officer) |
2005-10-26 | 2009-07-29 | Address | 260 SMITHTOWN BLVD, UNIT 4, NESCONSET, NY, 11738, USA (Type of address: Principal Executive Office) |
2005-10-26 | 2007-08-07 | Address | 260 SMITHTOWN BLVD, UNITE 4, NESCONSET, NY, 11738, USA (Type of address: Service of Process) |
2003-08-19 | 2005-10-26 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150922000732 | 2015-09-22 | CERTIFICATE OF DISSOLUTION | 2015-09-22 |
090729002121 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070807003379 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
051026002673 | 2005-10-26 | BIENNIAL STATEMENT | 2005-08-01 |
030819000191 | 2003-08-19 | CERTIFICATE OF INCORPORATION | 2003-08-19 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State