Search icon

PURTI DRUG CORP.

Company Details

Name: PURTI DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1984 (41 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 898506
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: 1537 STRAIGHTPATH, WYANDANCH, NY, United States, 11798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1537 STRAIGHTPATH, WYANDANCH, NY, United States, 11798

Chief Executive Officer

Name Role Address
AMARISH KACHHY Chief Executive Officer 86 GEERY AVE, HOLBROOK, NY, United States, 11741

Form 5500 Series

Employer Identification Number (EIN):
133220912
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2020-03-03 2022-02-14 Address 86 GEERY AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1993-09-09 2020-03-03 Address 1537 STRAIGHTPATH, WYANDANCH, NY, 11798, 3414, USA (Type of address: Chief Executive Officer)
1993-09-09 2022-02-14 Address 1537 STRAIGHTPATH, WYANDANCH, NY, 11798, 3414, USA (Type of address: Service of Process)
1984-03-01 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-03-01 1993-09-09 Address 66 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220214000834 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200303060625 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305006147 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140320006334 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120606002838 2012-06-06 BIENNIAL STATEMENT 2012-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State