Name: | D & N DRUGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1981 (44 years ago) |
Entity Number: | 712925 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 59 NORTH BROADWAY, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL E. NORWOOD | Chief Executive Officer | 7 WOODSFORDS BEND, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 NORTH BROADWAY, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-11 | 2007-08-01 | Address | 59 NORTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
1981-07-23 | 2003-07-17 | Address | 59 NORTH BROADWAY, TERRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070801002792 | 2007-08-01 | BIENNIAL STATEMENT | 2007-07-01 |
050824002285 | 2005-08-24 | BIENNIAL STATEMENT | 2005-07-01 |
030717002462 | 2003-07-17 | BIENNIAL STATEMENT | 2003-07-01 |
010705002592 | 2001-07-05 | BIENNIAL STATEMENT | 2001-07-01 |
990726002100 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State