Search icon

MADDY DRUG & SUNDRY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
HARRIET MADDY Chief Executive Officer C/O ML KRUTH, CPA, 5000 BRITTONFIELD PKWY BLDG B#, E.SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
HARRIET MADDY DOS Process Agent 5248 OWERA POINT RD, 5000 BRITTONFIELD PKWY BLDG B#, E.SYRACUSE, NY, United States, 13057

History

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)

Filings

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