Search icon

GEE-ZEE DRUGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
GILBERT ZUCKERMAN DOS Process Agent 14 PERCHERON RD, MANALAPAN, NJ, United States, 07726

Chief Executive Officer

Name Role Address
GILBERT ZUCKERMAN, PRES. Chief Executive Officer 14 PERCHERON RD, MANALAPAN, NJ, United States, 07726

Form 5500 Series

Employer Identification Number (EIN):
112481753
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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

Fine And Fees

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