Name: | LESELL DRUGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1983 (42 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 854542 |
ZIP code: | 10567 |
County: | New York |
Place of Formation: | New York |
Address: | 12 CHIUSA LANE, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LENNY ZIMMERMAN | DOS Process Agent | 12 CHIUSA LANE, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
LEONARD ZIMMERMAN | Chief Executive Officer | 12 CHIUSA LANE, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-01 | 2015-07-02 | Address | 3161A BAINBRIDGE AVE, BRONX, NY, 10467, USA (Type of address: Service of Process) |
2003-07-01 | 2015-07-02 | Address | 3161A BAINBRIDGE AVE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
2001-07-12 | 2003-07-01 | Address | 3161 BAINBRIDGE AVE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
2001-07-12 | 2003-07-01 | Address | 3161 BAINBRIDGE AVE, BRONX, NY, 10467, USA (Type of address: Service of Process) |
1993-03-04 | 2015-07-02 | Address | 3161A BAINBRIDGE AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247166 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
150702006099 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130729006006 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
110726002347 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090720003038 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
174012 | CL VIO | INVOICED | 2012-03-06 | 1000 | CL - Consumer Law Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State