Name: | 405 - 86 ST. PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1960 (65 years ago) |
Entity Number: | 126003 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 405 86TH ST, BROOKLYN, NY, United States, 11209 |
Contact Details
Phone +1 718-745-1252
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRETT COHEN | Chief Executive Officer | 405 86TH ST, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
BRETT COHEN | DOS Process Agent | 405 86TH ST, BROOKLYN, NY, United States, 11209 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1280206-DCA | Inactive | Business | 2008-03-25 | 2014-06-30 |
0917202-DCA | Active | Business | 1997-02-04 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-01 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1998-02-26 | 2000-02-11 | Address | 405 86TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1995-04-18 | 2000-02-11 | Address | 405 86 ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 2002-01-07 | Address | 405 86 ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1960-01-27 | 2000-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140318002323 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120302002661 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
100115002103 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
080311002584 | 2008-03-11 | BIENNIAL STATEMENT | 2008-01-01 |
060303002361 | 2006-03-03 | BIENNIAL STATEMENT | 2006-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3571970 | RENEWAL | INVOICED | 2022-12-23 | 200 | Dealer in Products for the Disabled License Renewal |
3297684 | RENEWAL | INVOICED | 2021-02-18 | 200 | Dealer in Products for the Disabled License Renewal |
3292422 | LL VIO | CREDITED | 2021-02-05 | 250 | LL - License Violation |
2960998 | RENEWAL | INVOICED | 2019-01-11 | 200 | Dealer in Products for the Disabled License Renewal |
2688387 | CL VIO | INVOICED | 2017-11-02 | 350 | CL - Consumer Law Violation |
2579818 | RENEWAL | INVOICED | 2017-03-24 | 200 | Dealer in Products for the Disabled License Renewal |
2036083 | LICENSEDOC0 | INVOICED | 2015-04-03 | 0 | License Document Replacement, Lost in Mail |
2004964 | RENEWAL | INVOICED | 2015-03-02 | 200 | Dealer in Products for the Disabled License Renewal |
1746867 | CL VIO | INVOICED | 2014-07-31 | 175 | CL - Consumer Law Violation |
1720076 | RENEWAL | INVOICED | 2014-07-02 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-02-14 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | No data | No data | No data |
2021-02-03 | Pleaded | Business failed to have the required notice sign posted | 1 | 1 | No data | No data |
2017-10-26 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
2014-07-24 | Pleaded | ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State