Name: | EPPY DRUGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1974 (51 years ago) |
Date of dissolution: | 13 Jul 2021 |
Entity Number: | 335413 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 116-07 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11418 |
Contact Details
Phone +1 718-441-2345
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA LISOGORSKY | Chief Executive Officer | 116-07 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116-07 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11418 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1067225-DCA | Inactive | Business | 2000-11-30 | 2021-03-15 |
1041370-DCA | Inactive | Business | 2000-09-13 | 2018-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-11 | 2008-01-14 | Address | 116-07 METROPOLITAN AVE, KEW GARDENS, NY, 11418, USA (Type of address: Principal Executive Office) |
1993-08-10 | 2022-02-28 | Address | 116-07 METROPOLITAN AVENUE, KEW GARDENS, NY, 11418, USA (Type of address: Chief Executive Officer) |
1993-08-10 | 2000-02-11 | Address | 28 PEMBROOK DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1993-08-10 | 2022-02-28 | Address | 116-07 METROPOLITAN AVENUE, KEW GARDENS, NY, 11418, USA (Type of address: Service of Process) |
1974-01-24 | 2021-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220228000099 | 2021-07-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-13 |
140226002339 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
120202002325 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100121002400 | 2010-01-21 | BIENNIAL STATEMENT | 2010-01-01 |
080114003313 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2961756 | RENEWAL | INVOICED | 2019-01-14 | 200 | Dealer in Products for the Disabled License Renewal |
2560166 | RENEWAL | INVOICED | 2017-02-24 | 200 | Dealer in Products for the Disabled License Renewal |
2504573 | RENEWAL | INVOICED | 2016-12-05 | 110 | Cigarette Retail Dealer Renewal Fee |
1994904 | RENEWAL | INVOICED | 2015-02-24 | 200 | Dealer in Products for the Disabled License Renewal |
1863538 | RENEWAL | INVOICED | 2014-10-27 | 110 | Cigarette Retail Dealer Renewal Fee |
204334 | OL VIO | INVOICED | 2013-09-16 | 125 | OL - Other Violation |
430468 | RENEWAL | INVOICED | 2013-02-11 | 200 | Dealer in Products for the Disabled License Renewal |
472421 | RENEWAL | INVOICED | 2012-10-10 | 110 | CRD Renewal Fee |
472422 | CNV_TFEE | INVOICED | 2012-10-10 | 2.740000009536743 | WT and WH - Transaction Fee |
430470 | RENEWAL | INVOICED | 2011-01-10 | 200 | Dealer in Products for the Disabled License Renewal |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State