Search icon

SYOSSET DRUGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 COLD SPRING RD, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
CHRISTIAN BORG Chief Executive Officer 38 COLD SPRING RD, SYOSSET, NY, United States, 11791

History

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)

Filings

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