Name: | SYOSSET DRUGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1952 (73 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 84951 |
ZIP code: | 11791 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 38 COLD SPRING RD, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 COLD SPRING RD, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
CHRISTIAN BORG | Chief Executive Officer | 38 COLD SPRING RD, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1952-09-09 | 1995-02-27 | Address | 288 MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1616346 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980908002098 | 1998-09-08 | BIENNIAL STATEMENT | 1998-09-01 |
960905002067 | 1996-09-05 | BIENNIAL STATEMENT | 1996-09-01 |
950227002026 | 1995-02-27 | BIENNIAL STATEMENT | 1993-09-01 |
B068867-2 | 1984-02-14 | ASSUMED NAME CORP INITIAL FILING | 1984-02-14 |
8310-10 | 1952-09-09 | CERTIFICATE OF INCORPORATION | 1952-09-09 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State