Search icon

OVAL DRUG CORP.

Company Details

Name: OVAL DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1953 (72 years ago)
Date of dissolution: 02 Feb 2005
Entity Number: 90985
ZIP code: 10462
County: New York
Place of Formation: New York
Principal Address: 13179 CAMERO WAY, PALM BEACH GARDENS, FL, United States, 33418
Address: 1500 METROPOLITAN AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 METROPOLITAN AVE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
ELY KRELLENSTEIN Chief Executive Officer 13179 CAMERO WAY, PALM BEACH GARDENS, FL, United States, 33418

History

Start date End date Type Value
1995-06-01 1999-04-19 Address 271-32K GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer)
1995-06-01 1999-04-19 Address 271-32K GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, USA (Type of address: Principal Executive Office)
1953-03-20 1995-06-01 Address 285 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20111117062 2011-11-17 ASSUMED NAME CORP DISCONTINUANCE 2011-11-17
050202000649 2005-02-02 CERTIFICATE OF DISSOLUTION 2005-02-02
030311002896 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010312002220 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990419002515 1999-04-19 BIENNIAL STATEMENT 1999-03-01
970409002442 1997-04-09 BIENNIAL STATEMENT 1997-03-01
950601002320 1995-06-01 BIENNIAL STATEMENT 1994-03-01
B027077-2 1983-10-06 ASSUMED NAME CORP INITIAL FILING 1983-10-06
8448-22 1953-03-20 CERTIFICATE OF INCORPORATION 1953-03-20

Date of last update: 02 Mar 2025

Sources: New York Secretary of State