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
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) |
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 |
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: 27 Mar 2025
Sources: New York Secretary of State