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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159 7TH AVENUE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
PETER MULLER | Chief Executive Officer | 159 SEVENTH AVE, BROOKLYN, NY, United States, 11215 |
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) |
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 |
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