Search icon

SMG DRUGS INC.

Company Details

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

Chief Executive Officer

Name Role Address
DINESH GAMBAIR Chief Executive Officer 260 SMITHTOWN BLVD, UNIT 4, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
DINESH GAMBHIR DOS Process Agent 260 SMITHTOWN BLVD, UNITE 4, NESCONSET, NY, United States, 11767

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

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)

Filings

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