Name: | ACJ PHARMACY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1985 (40 years ago) |
Date of dissolution: | 06 Dec 2021 |
Entity Number: | 1028204 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 44-45 KISSENA BOULEVARD, FLUSHING, NY, United States, 11355 |
Principal Address: | 44-45 KISSENA BLVD, FLUSHING, NY, United States, 11355 |
Contact Details
Phone +1 718-886-6200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN WONG | Chief Executive Officer | 44-45 KISSENA BLVD, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44-45 KISSENA BOULEVARD, FLUSHING, NY, United States, 11355 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1041696-DCA | Inactive | Business | 2000-10-20 | 2010-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-19 | 2021-12-14 | Address | 44-45 KISSENA BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1995-05-19 | Address | 61 RANDY LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1995-05-19 | Address | 61 RANDY LANE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1993-05-04 | 2021-12-14 | Address | 44-45 KISSENA BOULEVARD, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
1985-09-26 | 1993-05-04 | Address | %ALLEN WONG, 61 RANDY LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211214000784 | 2021-12-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-06 |
131127002090 | 2013-11-27 | BIENNIAL STATEMENT | 2013-09-01 |
110922002636 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090922002506 | 2009-09-22 | BIENNIAL STATEMENT | 2009-09-01 |
051108002294 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2782198 | WM VIO | INVOICED | 2018-04-26 | 50 | WM - W&M Violation |
2782197 | OL VIO | INVOICED | 2018-04-26 | 75 | OL - Other Violation |
471982 | RENEWAL | INVOICED | 2008-10-03 | 110 | CRD Renewal Fee |
471983 | RENEWAL | INVOICED | 2006-10-10 | 110 | CRD Renewal Fee |
72738 | SS VIO | INVOICED | 2006-03-23 | 50 | SS - State Surcharge (Tobacco) |
72740 | TS VIO | INVOICED | 2006-03-23 | 500 | TS - State Fines (Tobacco) |
72739 | TP VIO | INVOICED | 2006-03-23 | 750 | TP - Tobacco Fine Violation |
471984 | RENEWAL | INVOICED | 2004-10-06 | 110 | CRD Renewal Fee |
24967 | TP VIO | INVOICED | 2003-10-03 | 750 | TP - Tobacco Fine Violation |
471985 | RENEWAL | INVOICED | 2002-10-28 | 110 | CRD Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-04-16 | Pleaded | CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS | 1 | 1 | No data | No data |
2018-04-16 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State