A.M. PHARMACY, INC.

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
Name | Role | Address |
---|---|---|
WEI GUANG ZHONG | Chief Executive Officer | 5702 8TH AVENUE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5702 8TH AVENUE, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1061608-DCA | Inactive | Business | 2000-09-11 | 2014-12-31 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-08-19 | 2015-08-26 | Exchange Goods/Contract Cancelled | Yes | 6.00 | Cash Amount |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State