Search icon

PHELPS DRUG CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
LAWRENCE LIPPE DOS Process Agent 759 3RD AVE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
LAWRENCE LIPPE Chief Executive Officer 759 3RD AVE, FRANKLIN SQUARE, NY, United States, 11010

History

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)

Filings

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

Trademarks Section

Serial Number:
72388171
Mark:
P II
Status:
EXPIRED
Mark Type:
SERVICE MARK
Application Filing Date:
1971-04-02
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
P II

Goods And Services

For:
COSMETIC RETAIL STORE SERVICES
First Use:
1971-03-10
International Classes:
101 - Primary Class
Class Status:
Expired

Date of last update: 19 Mar 2025

Sources: New York Secretary of State