Search icon

IMAGES PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMAGES PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1988 (37 years ago)
Date of dissolution: 15 Oct 2015
Entity Number: 1269248
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 1383 BUSHWICK AVE, BROOKLYN, NY, United States, 11207
Principal Address: 560 MUTTONTOWN RD, MUTTONTOWN, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1383 BUSHWICK AVE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
JUNAID SUBZWARI Chief Executive Officer 560 MUTTONTOWN RD, MUTTONTOWN, NY, United States, 11791

National Provider Identifier

NPI Number:
1508079625

Authorized Person:

Name:
MR. SARFRAZ HUSSAIN SUBZWARI
Role:
SUPERVISOR
Phone:

Taxonomy:

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

Contacts:

Fax:
7184559398

History

Start date End date Type Value
2000-06-29 2006-07-13 Address 23 BLOSSOM LANE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2000-06-29 2006-07-13 Address 23 BLOSSOM LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1996-07-24 2000-06-29 Address 1383 BUSHWICK AVE, BROOKLYN, NY, 11756, USA (Type of address: Principal Executive Office)
1996-07-24 2006-07-13 Address 1383 BUSHWICK AVE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
1996-07-24 2000-06-29 Address 23 BLOSSOM LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151015000096 2015-10-15 CERTIFICATE OF DISSOLUTION 2015-10-15
120607006498 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100630002652 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080610003232 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060713002223 2006-07-13 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
144967 CL VIO INVOICED 2011-05-25 300 CL - Consumer Law Violation
364416 CNV_SI INVOICED 1998-05-08 36 SI - Certificate of Inspection fee (scales)
359002 CNV_SI INVOICED 1996-10-11 36 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State