Search icon

V.L.S. ALLEON DRUGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: V.L.S. ALLEON DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1988 (37 years ago)
Entity Number: 1263875
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6823 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-745-0733

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
V.L.S. ALLEON DRUGS, INC. DOS Process Agent 6823 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
YVONNE AZER Chief Executive Officer 6823 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1042058-DCA Inactive Business 2000-09-18 2014-12-31

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 6823 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-11-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1993-03-30 2024-11-19 Address 6823 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-03-30 2024-11-19 Address 6823 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1988-05-23 1993-03-30 Address 964 RUTLAND RD., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119000023 2024-11-19 BIENNIAL STATEMENT 2024-11-19
120626002719 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100519003025 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080512003327 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060518003261 2006-05-18 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
219053 TP VIO INVOICED 2013-06-28 500 TP - Tobacco Fine Violation
219054 INTEREST INVOICED 2013-05-23 70.8499984741211 Interest Payment
219055 APPEAL INVOICED 2013-05-17 25 Appeal Filing Fee
219056 TS VIO INVOICED 2013-05-09 3000 TS - State Fines (Tobacco)
219057 SS VIO INVOICED 2013-05-09 50 SS - State Surcharge (Tobacco)
539477 CNV_TFEE INVOICED 2012-10-10 2.740000009536743 WT and WH - Transaction Fee
539476 RENEWAL INVOICED 2012-10-10 110 CRD Renewal Fee
194674 SS VIO INVOICED 2012-08-27 50 SS - State Surcharge (Tobacco)
194675 TS VIO INVOICED 2012-08-27 500 TS - State Fines (Tobacco)
189443 OL VIO INVOICED 2012-06-29 750 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State