Name: | 343 DRUG MART INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1984 (41 years ago) |
Date of dissolution: | 23 Jun 2009 |
Entity Number: | 948960 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 343 WANTAGH AVENUE, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE HOSENBOLD | DOS Process Agent | 343 WANTAGH AVENUE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
BRUCE HOSENBOLD | Chief Executive Officer | 343 WANTAGH AVENUE, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-15 | 1993-11-05 | Address | 29 SUNCREST DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 1993-11-05 | Address | 29 SUNCREST DR, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
1993-03-15 | 1993-11-05 | Address | 29 SUNCREST DR, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
1984-10-10 | 1993-03-15 | Address | 343 WANTAGH AVE., LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090623000384 | 2009-06-23 | CERTIFICATE OF DISSOLUTION | 2009-06-23 |
061017002848 | 2006-10-17 | BIENNIAL STATEMENT | 2006-10-01 |
041105003107 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
021015002246 | 2002-10-15 | BIENNIAL STATEMENT | 2002-10-01 |
001102002208 | 2000-11-02 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State