U.S. QUALITY DRUG CO. INC.

Name: | U.S. QUALITY DRUG CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1982 (43 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 746440 |
ZIP code: | 11249 |
County: | New York |
Place of Formation: | New York |
Address: | 325 KENT AVE, S1214, BROOKLYN, NY, United States, 11249 |
Principal Address: | 30 NEW YORK AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TINA GANDHI | DOS Process Agent | 325 KENT AVE, S1214, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
TINA GANDHI | Chief Executive Officer | 30 NEW YORK AVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2022-01-22 | Address | 325 KENT AVE, S1214, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2017-05-26 | 2020-01-02 | Address | 343 E 74TH ST #15C, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2017-05-15 | 2022-01-22 | Address | 30 NEW YORK AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2017-05-15 | 2017-05-26 | Address | 343 E 74TH ST, 15C, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-01-29 | 2017-05-15 | Address | 2936 VALENTINE PLACE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220122000374 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200102061631 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102006483 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
170526000129 | 2017-05-26 | CERTIFICATE OF CHANGE | 2017-05-26 |
170515006422 | 2017-05-15 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State