Search icon

S & Y DRUG, INC.

Company Details

Name: S & Y DRUG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1983 (42 years ago)
Date of dissolution: 10 Mar 2020
Entity Number: 876626
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 1714 AMSTERDAM AVE., NEW YORK, NY, United States, 10031
Principal Address: 1714 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 212-926-2801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1714 AMSTERDAM AVE., NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
SEUNG K. YOO Chief Executive Officer 1714 AMSTERDAM AVE, NEW YORK, NY, United States, 10031

Licenses

Number Status Type Date End date
1184795-DCA Inactive Business 2004-11-15 2015-03-15
1041527-DCA Inactive Business 2000-10-25 2005-12-31

History

Start date End date Type Value
1992-10-22 1993-11-01 Address 1714 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200310000438 2020-03-10 CERTIFICATE OF DISSOLUTION 2020-03-10
131010006732 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111024002499 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091007002171 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071011002165 2007-10-11 BIENNIAL STATEMENT 2007-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
690016 RENEWAL INVOICED 2013-01-28 200 Dealer in Products for the Disabled License Renewal
690017 RENEWAL INVOICED 2011-01-11 200 Dealer in Products for the Disabled License Renewal
133098 LL VIO INVOICED 2010-11-16 150 LL - License Violation
690018 RENEWAL INVOICED 2009-03-03 200 Dealer in Products for the Disabled License Renewal
690019 RENEWAL INVOICED 2007-01-18 200 Dealer in Products for the Disabled License Renewal
690020 RENEWAL INVOICED 2005-01-31 200 Dealer in Products for the Disabled License Renewal
635527 LICENSE INVOICED 2004-11-19 50 Dealer in Products for the Disabled License Fee
31284 CL VIO INVOICED 2004-08-18 25 CL - Consumer Law Violation
418836 RENEWAL INVOICED 2003-12-04 110 CRD Renewal Fee
15930 TP VIO INVOICED 2002-08-08 750 TP - Tobacco Fine Violation

Date of last update: 17 Mar 2025

Sources: New York Secretary of State