Search icon

DANAR DRUGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DANAR DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1982 (43 years ago)
Date of dissolution: 09 Apr 2024
Entity Number: 768965
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 63-20 99TH STREET, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63-20 99TH STREET, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
OMAR KARIM Chief Executive Officer 63-20 99TH STREET, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1998-06-01 2024-04-23 Address 63-20 99TH STREET, REGO PARK, NY, 11374, 1941, USA (Type of address: Chief Executive Officer)
1992-12-30 1998-06-01 Address %DANAR DRUGS INC., 63-20 99TH STREET, REGO PARK, NY, 11374, 1941, USA (Type of address: Chief Executive Officer)
1992-12-30 2024-04-23 Address 63-20 99TH STREET, REGO PARK, NY, 11374, 1941, USA (Type of address: Service of Process)
1982-05-10 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-05-10 1992-12-30 Address 63-20 99TH ST., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423002219 2024-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-09
180611006044 2018-06-11 BIENNIAL STATEMENT 2018-05-01
140515006086 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120618002480 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100517002377 2010-05-17 BIENNIAL STATEMENT 2010-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1870161 CL VIO INVOICED 2014-10-31 375 CL - Consumer Law Violation
208142 OL VIO INVOICED 2013-06-17 500 OL - Other Violation
266400 CNV_SI INVOICED 2004-03-11 36 SI - Certificate of Inspection fee (scales)
261221 CNV_SI INVOICED 2003-04-02 36 SI - Certificate of Inspection fee (scales)
365650 CNV_SI INVOICED 1998-11-04 36 SI - Certificate of Inspection fee (scales)
356865 CNV_SI INVOICED 1995-10-27 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-10-28 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State