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

Links between entities

Type Company Name Company Number State
Headquarter of CITY DRUGS NY CORP., ILLINOIS CORP_71732592 ILLINOIS

form 5500

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
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 2021-05-25
Name of individual signing ALEX ZEYGERIL
CITY DRUGS NY CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 451500130 2020-04-13 CITY DRUGS NY CORP 13
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
CITY DRUGS NY CORP 401 K PROFIT SHARING PLAN TRUST 2018 451500130 2019-04-29 CITY DRUGS NY CORP 13
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
CITY DRUGS NY CORP 401 K PROFIT SHARING PLAN TRUST 2017 451500130 2018-04-09 CITY DRUGS NY CORP 10
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
CITY DRUGS NY CORP 401 K PROFIT SHARING PLAN TRUST 2016 451500130 2017-05-31 CITY DRUGS NY CORP 8
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
CITY DRUGS NY CORP 401 K PROFIT SHARING PLAN TRUST 2015 451500130 2016-07-07 CITY DRUGS NY CORP 4
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

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

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)
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)

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
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

Inspections

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

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

Date of last update: 02 Feb 2025

Sources: New York Secretary of State