Search icon

CITY DRUGS NY CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
NICHOLAS KARALIS Chief Executive Officer 3070 MCCANN FARM DRIVE, SUITE 101, GARNET VALLEY, PA, United States, 19060

Links between entities

Type:
Headquarter of
Company Number:
CORP_71732592
State:
ILLINOIS

National Provider Identifier

NPI Number:
1972880623
Certification Date:
2021-08-02

Authorized Person:

Name:
NICHOLAS KARALIS
Role:
CEO & PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2129884501

Form 5500 Series

Employer Identification Number (EIN):
451500130
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
173750.00
Total Face Value Of Loan:
173750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173750
Current Approval Amount:
173750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 27 Mar 2025

Sources: New York Secretary of State