Search icon

A.M. PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.M. PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1992 (33 years ago)
Entity Number: 1642533
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5702 8TH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 840 54TH STREET, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-238-9828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEI GUANG ZHONG Chief Executive Officer 5702 8TH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5702 8TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1061608-DCA Inactive Business 2000-09-11 2014-12-31

History

Start date End date Type Value
1993-10-05 2000-06-19 Address 5702 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1993-10-05 2000-06-19 Address 840 54TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1992-06-19 1993-10-05 Address 5702 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1992-06-09 2022-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-09 1992-06-19 Address 5702 S AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140618006548 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120723002432 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100702002433 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080708002487 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060612002182 2006-06-12 BIENNIAL STATEMENT 2006-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-08-19 2015-08-26 Exchange Goods/Contract Cancelled Yes 6.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2798656 CL VIO INVOICED 2018-06-12 175 CL - Consumer Law Violation
207145 OL VIO INVOICED 2013-05-14 250 OL - Other Violation
485110 RENEWAL INVOICED 2012-10-26 110 CRD Renewal Fee
161485 OL VIO INVOICED 2012-09-27 3600 OL - Other Violation
193630 TP VIO INVOICED 2012-05-09 750 TP - Tobacco Fine Violation
193629 SS VIO INVOICED 2012-05-09 50 SS - State Surcharge (Tobacco)
193628 TS VIO INVOICED 2012-05-09 500 TS - State Fines (Tobacco)
161486 APPEAL INVOICED 2012-02-22 25 Appeal Filing Fee
148191 CL VIO INVOICED 2011-12-23 250 CL - Consumer Law Violation
485111 RENEWAL INVOICED 2010-10-19 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-31 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State