Name: | LAKE SUCCESS DRUG CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1976 (48 years ago) |
Date of dissolution: | 08 Apr 2003 |
Entity Number: | 412471 |
ZIP code: | 11040 |
County: | New York |
Place of Formation: | New York |
Address: | 1450 UNION TPKE., NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1450 UNION TPKE., NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
KEN LEFFERTS | Chief Executive Officer | 1450 UNION TPKE., NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1976-10-15 | 1995-03-27 | Address | 350 FIFTH AVE., SUITE 7220, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030408000702 | 2003-04-08 | CERTIFICATE OF DISSOLUTION | 2003-04-08 |
020925002364 | 2002-09-25 | BIENNIAL STATEMENT | 2002-10-01 |
000927002490 | 2000-09-27 | BIENNIAL STATEMENT | 2000-10-01 |
981023002461 | 1998-10-23 | BIENNIAL STATEMENT | 1998-10-01 |
961023002135 | 1996-10-23 | BIENNIAL STATEMENT | 1996-10-01 |
950327002049 | 1995-03-27 | BIENNIAL STATEMENT | 1993-10-01 |
A349068-4 | 1976-10-15 | CERTIFICATE OF INCORPORATION | 1976-10-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State