NEW LONDON PHARMACY, INC.

Name: | NEW LONDON PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1960 (65 years ago) |
Entity Number: | 126080 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 246 8TH AVE, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-243-4987
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AVGERINI MOUZAKITIS - FAZIO | Chief Executive Officer | 246 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NEW LONDON PHARMACY, INC. | DOS Process Agent | 246 8TH AVE, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1393033-DCA | Active | Business | 2011-05-20 | 2025-03-15 |
1041209-DCA | Inactive | Business | 2000-12-06 | 2005-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-21 | 2024-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-21 | 2024-02-21 | Address | 246 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1998-01-14 | 2024-02-21 | Address | 246 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-14 | 2024-02-21 | Address | 246 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221002447 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
221205001456 | 2022-12-05 | BIENNIAL STATEMENT | 2022-01-01 |
140507002432 | 2014-05-07 | BIENNIAL STATEMENT | 2014-01-01 |
120314002802 | 2012-03-14 | BIENNIAL STATEMENT | 2012-01-01 |
100216002675 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3572673 | RENEWAL | INVOICED | 2022-12-28 | 200 | Dealer in Products for the Disabled License Renewal |
3339352 | CL VIO | INVOICED | 2021-06-18 | 700 | CL - Consumer Law Violation |
3339353 | OL VIO | INVOICED | 2021-06-18 | 750 | OL - Other Violation |
3311600 | RENEWAL | INVOICED | 2021-03-24 | 200 | Dealer in Products for the Disabled License Renewal |
3173768 | CL VIO | INVOICED | 2020-04-03 | 7000 | CL - Consumer Law Violation |
2964705 | RENEWAL | INVOICED | 2019-01-18 | 200 | Dealer in Products for the Disabled License Renewal |
2564662 | RENEWAL | INVOICED | 2017-03-01 | 200 | Dealer in Products for the Disabled License Renewal |
2177029 | OL VIO | INVOICED | 2015-09-25 | 250 | OL - Other Violation |
2002260 | RENEWAL | INVOICED | 2015-03-01 | 200 | Dealer in Products for the Disabled License Renewal |
208390 | OL VIO | INVOICED | 2013-02-21 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-04-14 | Default Decision | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY | 2 | No data | 2 | No data |
2021-04-14 | Default Decision | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 3 | No data | 3 | No data |
2020-03-11 | Pleaded | SELLER INCREASES PRICE ON AN ITEM DECLARED IN SHORT SUPPLY | 28 | 28 | No data | No data |
2015-09-17 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State