Search icon

METRO DRUGS BORO PARK CORP.

Company Details

Name: METRO DRUGS BORO PARK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2004 (21 years ago)
Entity Number: 3015983
ZIP code: 10017
County: Kings
Place of Formation: New York
Principal Address: 7 WEST 14TH ST, NEW YORK, NY, United States, 10011
Address: ATTN: ALLEN FINKLESTEIN ESQ, 360 LEXINGTONAVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TAWIL Chief Executive Officer 960 E 8TH ST, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
C/O GANFER & SHORE LLP DOS Process Agent ATTN: ALLEN FINKLESTEIN ESQ, 360 LEXINGTONAVE, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1750322657

Authorized Person:

Name:
JOSEPH TAWIL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2126750693
Fax:
7184318943

History

Start date End date Type Value
2006-03-29 2012-03-29 Address 960 E 8TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2005-12-28 2005-12-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2005-12-28 2005-12-28 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
120329002870 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100303002641 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080208002739 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060329002830 2006-03-29 BIENNIAL STATEMENT 2006-02-01
051228001007 2005-12-28 CERTIFICATE OF AMENDMENT 2005-12-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
147215 CL VIO INVOICED 2011-03-29 500 CL - Consumer Law Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State