Name: | 666 DRUG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1981 (44 years ago) |
Date of dissolution: | 22 Dec 2014 |
Entity Number: | 738361 |
ZIP code: | 07621 |
County: | Bronx |
Place of Formation: | New York |
Address: | 114 E CLINTON AVE, BERGENFIELD, NJ, United States, 07621 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES DETURA | Chief Executive Officer | 114 E CLINTON AVE, BERGENFIELD, NJ, United States, 07621 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 E CLINTON AVE, BERGENFIELD, NJ, United States, 07621 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-15 | 2012-01-12 | Address | 666 COURTLANDT AVENUE, BRONX, NY, 10451, USA (Type of address: Service of Process) |
1993-01-19 | 2012-01-12 | Address | 666 COURTLANDT AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2014-01-27 | Address | 666 COURTLANDT AVE, BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
1981-12-02 | 1994-03-15 | Address | 666 COURTLANDT AVE., BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141222000186 | 2014-12-22 | CERTIFICATE OF MERGER | 2014-12-22 |
140127002489 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
120112002925 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091210002751 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
080109002725 | 2008-01-09 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State