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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1500 METROPOLITAN AVE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
ELY KRELLENSTEIN | Chief Executive Officer | 13179 CAMERO WAY, PALM BEACH GARDENS, FL, United States, 33418 |
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) |
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