Name: | DRUCKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2005 (20 years ago) |
Entity Number: | 3186079 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 5 LA COLLINE DR, MILL NECK, NY, United States, 11765 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPROATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVEN H DRUCKER | Chief Executive Officer | 5 LA COLLINE DR, MILL NECK, NY, United States, 11765 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-06 | 2011-04-20 | Address | 5 LAGILLINE DR, MILL NECK, NY, 11765, USA (Type of address: Chief Executive Officer) |
2007-06-06 | 2011-04-20 | Address | 5 LAGILLINE DR, MILL NECK, NY, 11765, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130522002424 | 2013-05-22 | BIENNIAL STATEMENT | 2013-04-01 |
110420002003 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090326002710 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070606002358 | 2007-06-06 | BIENNIAL STATEMENT | 2007-04-01 |
050404000180 | 2005-04-04 | CERTIFICATE OF INCORPORATION | 2005-04-04 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State