Search icon

G & G DRUG WHOLESALERS, INC.

Company Details

Name: G & G DRUG WHOLESALERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 949642
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 160 DUPONT ST, PLAINVIEW, NY, United States, 11803
Principal Address: 160 DUPONT STREET, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 DUPONT ST, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
PHILIP S. GORDON Chief Executive Officer 160 DUPONT STREET, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1995-05-24 2000-09-26 Address 160 DUPONT ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1995-05-24 2000-09-26 Address 160 DUPONT ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1984-10-12 1995-05-24 Address 14 HARBOR COURT EAST, NASSAU, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100477 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
000926002500 2000-09-26 BIENNIAL STATEMENT 2000-10-01
981015002299 1998-10-15 BIENNIAL STATEMENT 1998-10-01
961007002865 1996-10-07 BIENNIAL STATEMENT 1996-10-01
950524002154 1995-05-24 BIENNIAL STATEMENT 1993-10-01
B150758-4 1984-10-12 CERTIFICATE OF INCORPORATION 1984-10-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0203859 Other Contract Actions 2002-06-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 2
Filing Date 2002-06-27
Termination Date 2002-10-10
Section 1331
Sub Section BC
Status Terminated

Parties

Name MERCK & CO., INC.
Role Plaintiff
Name G & G DRUG WHOLESALERS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State