Name: | ETHICAL DRUG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 2009 (15 years ago) |
Date of dissolution: | 26 Oct 2023 |
Entity Number: | 3868976 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 1265 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1265 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
RUPA DESAI | Chief Executive Officer | 1265 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-22 | 2023-11-14 | Address | 1265 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2009-10-20 | 2023-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-20 | 2023-11-14 | Address | 1265 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231114000168 | 2023-10-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-26 |
131203002501 | 2013-12-03 | BIENNIAL STATEMENT | 2013-10-01 |
111122002908 | 2011-11-22 | BIENNIAL STATEMENT | 2011-10-01 |
091020000031 | 2009-10-20 | CERTIFICATE OF INCORPORATION | 2009-10-20 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-03-01 | No data | 1265 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-09-04 | No data | 1265 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State