SHERON DRUGS, INC.

Name: | SHERON DRUGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1984 (41 years ago) |
Date of dissolution: | 24 Sep 2019 |
Entity Number: | 897197 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O RONALD GOODSTADT, 1629 ISLIP AVE, CENTRAL ISLIP, NY, United States, 11722 |
Principal Address: | 1629 ISLIP AVENUE, CENTRAL ISLIP, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RONALD GOODSTADT, 1629 ISLIP AVE, CENTRAL ISLIP, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
RONALD GOODSTADT | Chief Executive Officer | 8 ASHLEIGH DRIVE, ST. JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 1998-01-30 | Address | % RONALD GOODSTADT, 1629 ISLIP AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
1984-02-24 | 1993-04-13 | Address | 1068 ISLIP AVE., BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190924000386 | 2019-09-24 | CERTIFICATE OF DISSOLUTION | 2019-09-24 |
100324003075 | 2010-03-24 | BIENNIAL STATEMENT | 2010-02-01 |
061219000171 | 2006-12-19 | ANNULMENT OF DISSOLUTION | 2006-12-19 |
DP-1614198 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
020207002899 | 2002-02-07 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State