Name: | HEALTH WISE PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1992 (33 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1631243 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1494 YORK AVE, NEW YORK, NY, United States, 10075 |
Address: | 1494 YORK AVENUE, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1494 YORK AVENUE, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
JOHN F VISCARDI | Chief Executive Officer | 1494 YORK AVE, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-08 | 2021-12-31 | Address | 1494 YORK AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2012-06-08 | 2021-12-31 | Address | 1494 YORK AVENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2008-05-21 | 2012-06-08 | Address | 1494 YORK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2008-05-21 | 2012-06-08 | Address | 1494 YORK AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2008-05-21 | 2012-06-08 | Address | 1494 YORK AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211231000857 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140421006540 | 2014-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
120608002547 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
080521002361 | 2008-05-21 | BIENNIAL STATEMENT | 2008-04-01 |
040414002630 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3288906 | CL VIO | INVOICED | 2021-01-28 | 8750 | CL - Consumer Law Violation |
3236226 | CL VIO | CREDITED | 2020-09-29 | 6250 | CL - Consumer Law Violation |
3183191 | CL VIO | VOIDED | 2020-06-18 | 6250 | CL - Consumer Law Violation |
3179218 | CL VIO | VOIDED | 2020-05-07 | 6250 | CL - Consumer Law Violation |
182932 | OL VIO | INVOICED | 2013-01-04 | 250 | OL - Other Violation |
253191 | CNV_SI | INVOICED | 2002-09-04 | 36 | SI - Certificate of Inspection fee (scales) |
248296 | CNV_SI | INVOICED | 2001-08-02 | 36 | SI - Certificate of Inspection fee (scales) |
366395 | CNV_SI | INVOICED | 1998-12-07 | 36 | SI - Certificate of Inspection fee (scales) |
363663 | CNV_SI | INVOICED | 1997-12-10 | 36 | SI - Certificate of Inspection fee (scales) |
357349 | CNV_SI | INVOICED | 1996-01-25 | 36 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-03-30 | Default Decision | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH | 25 | No data | 25 | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State