Name: | MADDY DRUG & SUNDRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1948 (77 years ago) |
Date of dissolution: | 19 May 2023 |
Entity Number: | 82062 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5248 OWERA POINT RD, 5000 BRITTONFIELD PKWY BLDG B#, E.SYRACUSE, NY, United States, 13057 |
Principal Address: | C/O M L KRUTH, CPA, 5000 BRITTONFIELD PKWY BLDG B#, E.SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRIET MADDY | Chief Executive Officer | C/O ML KRUTH, CPA, 5000 BRITTONFIELD PKWY BLDG B#, E.SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
HARRIET MADDY | DOS Process Agent | 5248 OWERA POINT RD, 5000 BRITTONFIELD PKWY BLDG B#, E.SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-04 | 2023-08-09 | Address | 5248 OWERA POINT RD, 5000 BRITTONFIELD PKWY BLDG B#, E.SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2020-06-04 | 2023-08-09 | Address | C/O ML KRUTH, CPA, 5000 BRITTONFIELD PKWY BLDG B#, E.SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2014-04-17 | 2020-06-04 | Address | C/O ML KRUTH, CPA, 329 N. SALINA STREET #400, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
2014-04-17 | 2020-06-04 | Address | C/O M L KRUTH, CPA, 329 N. SALINA STREET #400, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office) |
2014-04-17 | 2020-06-04 | Address | C/O ML KRUTH, CPA, 329 N. SALINA STREET #400, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809001424 | 2023-05-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-19 |
200604061294 | 2020-06-04 | BIENNIAL STATEMENT | 2020-04-01 |
160401006269 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140417006112 | 2014-04-17 | BIENNIAL STATEMENT | 2014-04-01 |
120515002160 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State