Name: | GEE-ZEE DRUGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1979 (46 years ago) |
Date of dissolution: | 30 Jan 2018 |
Entity Number: | 531131 |
ZIP code: | 07726 |
County: | Kings |
Place of Formation: | New York |
Address: | 14 PERCHERON RD, MANALAPAN, NJ, United States, 07726 |
Principal Address: | I4 PERCHERON RD, MANALAPAN, NJ, United States, 07726 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GILBERT ZUCKERMAN | DOS Process Agent | 14 PERCHERON RD, MANALAPAN, NJ, United States, 07726 |
Name | Role | Address |
---|---|---|
GILBERT ZUCKERMAN, PRES. | Chief Executive Officer | 14 PERCHERON RD, MANALAPAN, NJ, United States, 07726 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-22 | 2017-01-11 | Address | 6024 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1997-05-01 | 2017-01-11 | Address | 6024 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
1997-05-01 | 2013-01-22 | Address | 36 CALDER COURT, MARLBORO, NJ, 07746, USA (Type of address: Service of Process) |
1995-04-17 | 2017-01-11 | Address | 6024 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 1997-05-01 | Address | 6024 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180130000285 | 2018-01-30 | CERTIFICATE OF DISSOLUTION | 2018-01-30 |
170111006280 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
20160330030 | 2016-03-30 | ASSUMED NAME CORP INITIAL FILING | 2016-03-30 |
150922006039 | 2015-09-22 | BIENNIAL STATEMENT | 2015-01-01 |
130122002059 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
252206 | CNV_SI | INVOICED | 2002-02-15 | 36 | SI - Certificate of Inspection fee (scales) |
917 | CL VIO | INVOICED | 2000-08-23 | 150 | CL - Consumer Law Violation |
369254 | CNV_SI | INVOICED | 1999-04-21 | 36 | SI - Certificate of Inspection fee (scales) |
364375 | CNV_SI | INVOICED | 1998-05-01 | 36 | SI - Certificate of Inspection fee (scales) |
361213 | CNV_SI | INVOICED | 1997-04-09 | 36 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State