Name: | 1699 FANCY PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1985 (40 years ago) |
Entity Number: | 1017719 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 132 ALLEN ST, NEW YORK, NY, United States, 10002 |
Principal Address: | 131 ESSEX STREET, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 212-529-4532
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANJIDA RASHID | Agent | 132 ALLEN ST, NEW YORK, NY, 10002 |
Name | Role | Address |
---|---|---|
SANJIDA NASRIN RASHID | Chief Executive Officer | 131 ESSEX STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 ALLEN ST, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-17 | 2020-06-02 | Address | 131 ESSEX STREET, NEW YORK, NY, 10002, 2323, USA (Type of address: Service of Process) |
1995-04-14 | 2007-08-17 | Address | 131 ESSEX ST., NEW YORK, NY, 10002, 2323, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 2007-08-17 | Address | 131 ESSEX ST., NEW YORK, NY, 10002, 2323, USA (Type of address: Principal Executive Office) |
1995-04-14 | 2007-08-17 | Address | 131 ESSEX ST., NEW YORK, NY, 10002, 2323, USA (Type of address: Service of Process) |
1985-08-12 | 1995-04-14 | Address | 1699 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602000203 | 2020-06-02 | CERTIFICATE OF CHANGE | 2020-06-02 |
130828002182 | 2013-08-28 | BIENNIAL STATEMENT | 2013-08-01 |
110823002585 | 2011-08-23 | BIENNIAL STATEMENT | 2011-08-01 |
090728003045 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
070817002992 | 2007-08-17 | BIENNIAL STATEMENT | 2007-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
30737 | CL VIO | INVOICED | 2004-09-09 | 25 | CL - Consumer Law Violation |
265843 | CNV_SI | INVOICED | 2004-02-25 | 36 | SI - Certificate of Inspection fee (scales) |
260635 | CNV_SI | INVOICED | 2003-03-19 | 36 | SI - Certificate of Inspection fee (scales) |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State