-
Home Page
›
-
Counties
›
-
Kings
›
-
11223
›
-
WORLD PHARMACY, INC.
Company Details
Name: |
WORLD PHARMACY, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
22 Oct 1992 (33 years ago)
|
Date of dissolution: |
26 Jun 1996 |
Entity Number: |
1674615 |
ZIP code: |
11223
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
461 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
461 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223
|
Chief Executive Officer
Name |
Role |
Address |
SIDNEY DREIZEN
|
Chief Executive Officer
|
461 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223
|
History
Start date |
End date |
Type |
Value |
1992-10-22
|
1993-10-06
|
Address
|
461 KINGS HIGHWAY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1300473
|
1996-06-26
|
DISSOLUTION BY PROCLAMATION
|
1996-06-26
|
931006002604
|
1993-10-06
|
BIENNIAL STATEMENT
|
1993-10-01
|
921022000162
|
1992-10-22
|
CERTIFICATE OF INCORPORATION
|
1992-10-22
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2369520
|
OL VIO
|
INVOICED
|
2016-06-21
|
250
|
OL - Other Violation
|
2156218
|
OL VIO
|
CREDITED
|
2015-08-21
|
250
|
OL - Other Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2015-08-10
|
Pleaded
|
PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK.
|
1
|
1
|
No data
|
No data
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State