Search icon

LIEB PHARMACY II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIEB PHARMACY II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1986 (39 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1120420
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 147 LEE AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 LEE AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
CHAYA NEUMAN Chief Executive Officer 147 LEE AVENUE, BROOKLYN, NY, United States, 11211

National Provider Identifier

NPI Number:
1215144647

Authorized Person:

Name:
MR. JOSEPH ACKMAN
Role:
RPH
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1995-07-25 2000-10-16 Address 147 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1986-10-20 1995-07-25 Address C/O JACOB F. SUSLOVICH, 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246243 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
121106002132 2012-11-06 BIENNIAL STATEMENT 2012-10-01
101102002549 2010-11-02 BIENNIAL STATEMENT 2010-10-01
081021002396 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061005002477 2006-10-05 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
143025 CL VIO INVOICED 2011-04-26 1500 CL - Consumer Law Violation
270904 CNV_SI INVOICED 2004-03-30 36 SI - Certificate of Inspection fee (scales)
252027 CNV_SI INVOICED 2002-10-17 36 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State