Name: | PHELPS DRUG CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1940 (85 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 52707 |
ZIP code: | 11010 |
County: | Queens |
Place of Formation: | New York |
Address: | 759 3RD AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Principal Address: | 72-08 AUSTIN ST, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE LIPPE | DOS Process Agent | 759 3RD AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
LAWRENCE LIPPE | Chief Executive Officer | 759 3RD AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
1974-05-21 | 1995-03-28 | Address | 116-53 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1940-10-08 | 1974-05-21 | Address | 22-38 - 31ST ST., LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190905038 | 2019-09-05 | ASSUMED NAME CORP INITIAL FILING | 2019-09-05 |
DP-1665368 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
950328002229 | 1995-03-28 | BIENNIAL STATEMENT | 1993-10-01 |
A157077-3 | 1974-05-21 | CERTIFICATE OF AMENDMENT | 1974-05-21 |
5771-86 | 1940-10-18 | CERTIFICATE OF AMENDMENT | 1940-10-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State