Name: | FAR ROCKAWAY PHARMACY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1985 (40 years ago) |
Entity Number: | 1033792 |
ZIP code: | 11598 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 2119 MOTT AVENUE, FAR ROCKAWAY, NY, United States, 11691 |
Address: | 958 W BROADWAY, WOODMERE, NY, United States, 11598 |
Contact Details
Phone +1 718-327-2511
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAR ROCKAWAY PHARMACY CORP. | DOS Process Agent | 958 W BROADWAY, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
PRAVINKUMAR PATEL | Chief Executive Officer | 2119 MOTT AVENUE, FAR ROCKAWAY, NY, United States, 11691 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 2119 MOTT AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 2119 MOTT AVENUE, FAR ROCKAWAY, NY, 11691, 3215, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-14 | 2023-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-10-03 | 2024-11-01 | Address | 2119 MOTT AVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034490 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
191007061014 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171003006330 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151103006871 | 2015-11-03 | BIENNIAL STATEMENT | 2015-10-01 |
131015006658 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2801325 | CL VIO | INVOICED | 2018-06-20 | 350 | CL - Consumer Law Violation |
262794 | CNV_SI | INVOICED | 2003-07-08 | 36 | SI - Certificate of Inspection fee (scales) |
253678 | CNV_SI | INVOICED | 2002-06-24 | 36 | SI - Certificate of Inspection fee (scales) |
247502 | CNV_SI | INVOICED | 2001-07-27 | 36 | SI - Certificate of Inspection fee (scales) |
370281 | CNV_SI | INVOICED | 1999-10-21 | 36 | SI - Certificate of Inspection fee (scales) |
366020 | CNV_SI | INVOICED | 1998-10-30 | 36 | SI - Certificate of Inspection fee (scales) |
362792 | CNV_SI | INVOICED | 1997-08-28 | 36 | SI - Certificate of Inspection fee (scales) |
359004 | CNV_SI | INVOICED | 1996-11-14 | 36 | SI - Certificate of Inspection fee (scales) |
356375 | CNV_SI | INVOICED | 1995-06-09 | 36 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-03-30 | Hearing Decision | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH | 8 | No data | No data | 8 |
2018-06-12 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
2018-06-12 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State