Search icon

PALMA PHARMACY LTD.

Company Details

Name: PALMA PHARMACY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1987 (38 years ago)
Entity Number: 1169109
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 159 7TH AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 159 SEVENTH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 7TH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
PETER MULLER Chief Executive Officer 159 SEVENTH AVE, BROOKLYN, NY, United States, 11215

National Provider Identifier

NPI Number:
1003833740

Authorized Person:

Name:
MRS. ANNAMARIE E MONTEFORTE
Role:
SUPERVISING PHARMAIST
Phone:

Taxonomy:

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

Contacts:

Fax:
7183986631

History

Start date End date Type Value
2002-01-04 2011-06-21 Address 159 SEVENTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1992-12-03 2002-01-04 Address 159-7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1992-12-03 2002-01-04 Address 159-7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1987-05-07 1993-09-22 Address 159 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150501007069 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130711006632 2013-07-11 BIENNIAL STATEMENT 2013-05-01
110621002428 2011-06-21 BIENNIAL STATEMENT 2011-05-01
090504002552 2009-05-04 BIENNIAL STATEMENT 2009-05-01
071105002150 2007-11-05 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
31219 CL VIO INVOICED 2004-07-24 30 CL - Consumer Law Violation
260711 CNV_SI INVOICED 2003-05-16 36 SI - Certificate of Inspection fee (scales)
252677 CNV_SI INVOICED 2002-02-27 36 SI - Certificate of Inspection fee (scales)
368352 CNV_SI INVOICED 1999-05-11 36 SI - Certificate of Inspection fee (scales)
364404 CNV_SI INVOICED 1998-05-07 36 SI - Certificate of Inspection fee (scales)
355803 CNV_SI INVOICED 1995-04-10 36 SI - Certificate of Inspection fee (scales)
352839 CNV_SI INVOICED 1994-04-12 36 SI - Certificate of Inspection fee (scales)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State