Search icon

ETHICAL DRUG INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1265 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
RUPA DESAI Chief Executive Officer 1265 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

History

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)

Filings

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

Inspections

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