Search icon

RX 2000, INC.

Company Details

Name: RX 2000, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1987 (38 years ago)
Entity Number: 1185000
ZIP code: 10035
County: Nassau
Place of Formation: New York
Address: 2325 FIRST AVE, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-289-8839

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK WONG Chief Executive Officer 2325 FIRST AVE, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2325 FIRST AVE, NEW YORK, NY, United States, 10035

National Provider Identifier

NPI Number:
1144336595

Authorized Person:

Name:
MR. FRANCISCO WONG
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2122898839

Licenses

Number Status Type Date End date
1170365-DCA Inactive Business 2004-06-11 2015-12-31

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 2325 FIRST AVE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2011-07-26 2024-02-16 Address 2325 FIRST AVE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
1997-07-03 2011-07-26 Address 29 LUDLOW ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1995-06-06 2024-02-16 Address 2325 FIRST AVE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
1987-07-07 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240216002342 2024-02-16 BIENNIAL STATEMENT 2024-02-16
130726002173 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110726002896 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090706002912 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070712002546 2007-07-12 BIENNIAL STATEMENT 2007-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2585025 CL VIO INVOICED 2017-04-04 350 CL - Consumer Law Violation
1668531 SS VIO INVOICED 2014-04-30 50 SS - State Surcharge (Tobacco)
1668529 TS VIO INVOICED 2014-04-30 750 TS - State Fines (Tobacco)
1668530 TP VIO INVOICED 2014-04-30 750 TP - Tobacco Fine Violation
1527841 RENEWAL INVOICED 2013-12-07 110 Cigarette Retail Dealer Renewal Fee
210230 OL VIO INVOICED 2013-06-11 250 OL - Other Violation
673904 RENEWAL INVOICED 2011-10-17 110 CRD Renewal Fee
673907 RENEWAL INVOICED 2009-10-30 110 CRD Renewal Fee
620227 CNV_MS INVOICED 2008-04-03 15 Miscellaneous Fee
673905 RENEWAL INVOICED 2007-11-30 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-03 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2014-04-26 Pleaded SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2014-04-26 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State