Search icon

LESELL DRUGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
LENNY ZIMMERMAN DOS Process Agent 12 CHIUSA LANE, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
LEONARD ZIMMERMAN Chief Executive Officer 12 CHIUSA LANE, CORTLANDT MANOR, NY, United States, 10567

National Provider Identifier

NPI Number:
1760533434

Authorized Person:

Name:
MR. LEONARD ZIMMERMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184051877

Form 5500 Series

Employer Identification Number (EIN):
133172768
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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

Fine And Fees

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