Name: | DRUGZONE PHARMACEUTICALS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2019 (6 years ago) |
Entity Number: | 5523478 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 105 Airport Executive Park, Nanuet, NY, United States, 10954 |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BINU BABY | Chief Executive Officer | 105 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 10 SGT DEMEOLA RD., BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 105 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-21 | 2024-10-21 | Address | 105 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-10-21 | Address | 10 SGT DEMEOLA RD., BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313000542 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
241021000668 | 2024-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-18 |
231206000119 | 2023-12-06 | BIENNIAL STATEMENT | 2023-03-01 |
220824000743 | 2022-08-24 | BIENNIAL STATEMENT | 2021-03-01 |
220628001716 | 2022-06-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-27 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State