Name: | CITY DRUGS NY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 2011 (14 years ago) |
Date of dissolution: | 31 Dec 2023 |
Entity Number: | 4077125 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 855 SW 78TH AVE, #C200, PLANTATION, FL, United States, 33324 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CITY DRUGS NY CORP., ILLINOIS | CORP_71732592 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITY DRUGS NY CORP 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 451500130 | 2021-05-25 | CITY DRUGS NY CORP | 13 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-05-25 |
Name of individual signing | ALEX ZEYGERIL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2129884500 |
Plan sponsor’s address | 1752 1ST AVE APT 1A, NEW YORK, NY, 101285298 |
Signature of
Role | Plan administrator |
Date | 2020-04-13 |
Name of individual signing | ALEX ZEYGERIL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2129884500 |
Plan sponsor’s address | 1752 1ST AVE APT 1A, NEW YORK, NY, 101285298 |
Signature of
Role | Plan administrator |
Date | 2019-04-29 |
Name of individual signing | ALEX ZEYGERIL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2129884500 |
Plan sponsor’s address | 1752 1ST AVE APT 1A, NEW YORK, NY, 101285298 |
Signature of
Role | Plan administrator |
Date | 2018-04-09 |
Name of individual signing | ALEX ZEYGERIL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2129884500 |
Plan sponsor’s address | 1752 1ST AVE APT 1A, NEW YORK, NY, 101285298 |
Signature of
Role | Plan administrator |
Date | 2017-05-31 |
Name of individual signing | ALEX ZEYGERIL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2129884500 |
Plan sponsor’s address | 1752 1ST AVE APT 1A, NEW YORK, NY, 101285298 |
Signature of
Role | Plan administrator |
Date | 2016-07-07 |
Name of individual signing | ALEX ZEYGERIL |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NICHOLAS KARALIS | Chief Executive Officer | 3070 MCCANN FARM DRIVE, SUITE 101, GARNET VALLEY, PA, United States, 19060 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-26 | 2023-05-26 | Address | 3070 MCCANN FARM DRIVE, SUITE 101, GARNET VALLEY, PA, 19060, USA (Type of address: Chief Executive Officer) |
2022-11-04 | 2023-05-26 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
2020-09-03 | 2023-05-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-03 | 2023-05-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-08-25 | 2023-05-26 | Address | 3070 MCCANN FARM DRIVE, SUITE 101, GARNET VALLEY, PA, 19060, USA (Type of address: Chief Executive Officer) |
2018-05-24 | 2020-08-25 | Address | 1752 1ST AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2018-05-24 | 2020-08-25 | Address | 1752 1ST AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2018-03-15 | 2018-05-24 | Address | 1752 FIRST AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2018-03-15 | 2018-05-24 | Address | 1752 FIRST AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2018-03-15 | 2020-09-03 | Address | 1752 FIRST AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222000953 | 2023-12-21 | CERTIFICATE OF MERGER | 2023-12-31 |
230526003491 | 2023-05-26 | BIENNIAL STATEMENT | 2023-04-01 |
210828000475 | 2021-08-28 | BIENNIAL STATEMENT | 2021-08-28 |
200903000368 | 2020-09-03 | CERTIFICATE OF CHANGE | 2020-09-03 |
200825002020 | 2020-08-25 | BIENNIAL STATEMENT | 2019-04-01 |
190411061020 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
180524002024 | 2018-05-24 | AMENDMENT TO BIENNIAL STATEMENT | 2017-04-01 |
180315006282 | 2018-03-15 | BIENNIAL STATEMENT | 2017-04-01 |
131220000847 | 2013-12-20 | CERTIFICATE OF AMENDMENT | 2013-12-20 |
130503002476 | 2013-05-03 | BIENNIAL STATEMENT | 2013-04-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-05-13 | No data | 1273 1ST AVE, Manhattan, NEW YORK, NY, 10065 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-05-06 | No data | 1273 1ST AVE, Manhattan, NEW YORK, NY, 10065 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-02-06 | No data | 1273 1ST AVE, Manhattan, NEW YORK, NY, 10065 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1613965 | CL VIO | INVOICED | 2014-03-07 | 175 | CL - Consumer Law Violation |
1613966 | OL VIO | INVOICED | 2014-03-07 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-02-06 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2014-02-06 | Pleaded | ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items | 1 | 1 | No data | No data |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State