Search icon

AMIABLE PHARMACY INC.

Company Details

Name: AMIABLE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1987 (38 years ago)
Date of dissolution: 06 Jul 2006
Entity Number: 1211328
ZIP code: 11507
County: Kings
Place of Formation: New York
Address: 122 ARLEIGH DR, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BALKRISHNA R NIGALYE Chief Executive Officer 122 ARLEIGH DR, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 ARLEIGH DR, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
1997-10-07 2001-10-02 Address 1108 LIBERTY AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
1997-10-07 2001-10-02 Address 1108 LIBERTY AVE., BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1997-10-07 2001-10-02 Address 1108 LIBERTY AVE., BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
1993-12-01 1997-10-07 Address 451 AUTUMN AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
1993-12-01 1997-10-07 Address 451 AUTUMN AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060706000843 2006-07-06 CERTIFICATE OF DISSOLUTION 2006-07-06
051128002853 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031006002387 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011002002244 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991022002433 1999-10-22 BIENNIAL STATEMENT 1999-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
184121 OL VIO INVOICED 2012-06-29 250 OL - Other Violation
369058 CNV_SI INVOICED 1999-05-24 36 SI - Certificate of Inspection fee (scales)
364807 CNV_SI INVOICED 1998-06-18 36 SI - Certificate of Inspection fee (scales)
360346 CNV_SI INVOICED 1997-06-11 36 SI - Certificate of Inspection fee (scales)
1472891 CNV_SI INVOICED 1996-10-31 36 SI - Certificate of Inspection fee (scales)
356364 CNV_SI INVOICED 1995-05-04 36 SI - Certificate of Inspection fee (scales)
353501 CNV_SI INVOICED 1994-08-02 36 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State