Search icon

X.I.P. PHARMACY INC.

Company Details

Name: X.I.P. PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1986 (39 years ago)
Entity Number: 1065981
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 21-34 BROADWAY, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-204-6565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-34 BROADWAY, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
IRO PLAKOGIANNIS Chief Executive Officer 21-34 BROADWAY, ASTORIA, NY, United States, 11106

National Provider Identifier

NPI Number:
1447271499

Authorized Person:

Name:
MICHAEL SARKUS
Role:
PHCY SUP
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7185457313

Licenses

Number Status Type Date End date
1070066-DCA Inactive Business 2001-01-04 2016-12-31

History

Start date End date Type Value
2008-03-07 2012-05-01 Address 21-34 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
1994-04-27 2008-03-07 Address 21-34 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
1993-06-07 2008-03-07 Address 21-34 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
1993-06-07 2008-03-07 Address 21-34 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
1986-03-18 1994-04-27 Address 21-34 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120501002381 2012-05-01 BIENNIAL STATEMENT 2012-03-01
080307003072 2008-03-07 BIENNIAL STATEMENT 2008-03-01
040315002431 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020308002320 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000323003268 2000-03-23 BIENNIAL STATEMENT 2000-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1874775 RENEWAL INVOICED 2014-11-06 110 Cigarette Retail Dealer Renewal Fee
543634 RENEWAL INVOICED 2012-11-07 110 CRD Renewal Fee
543635 RENEWAL INVOICED 2010-11-15 110 CRD Renewal Fee
117543 TS VIO INVOICED 2009-05-18 500 TS - State Fines (Tobacco)
117542 TP VIO INVOICED 2009-05-18 750 TP - Tobacco Fine Violation
117544 SS VIO INVOICED 2009-05-18 50 SS - State Surcharge (Tobacco)
543636 RENEWAL INVOICED 2008-09-11 110 CRD Renewal Fee
543637 RENEWAL INVOICED 2007-01-05 110 CRD Renewal Fee
30790 CL VIO INVOICED 2004-12-08 300 CL - Consumer Law Violation
543638 RENEWAL INVOICED 2004-09-14 110 CRD Renewal Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State