Search icon

NEPTUNE PHARMACY INC.

Company Details

Name: NEPTUNE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1993 (32 years ago)
Date of dissolution: 31 Oct 2022
Entity Number: 1769092
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 3018 SHORE PKWY, BROOKLYN, NY, United States, 11235
Address: 3080 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUHAMMAD SARWAR Chief Executive Officer 3080 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3080 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2013-12-17 2016-11-09 Address 3018 SHORE PKWY, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1999-12-06 2013-12-17 Address 2742 BRIGHTON 8TH ST, BROOKLYN, NY, 11235, 6319, USA (Type of address: Principal Executive Office)
1999-12-06 2023-02-26 Address 3080 CONEY ISLAND AVE, BROOKLYN, NY, 11235, 6319, USA (Type of address: Service of Process)
1999-12-06 2023-02-26 Address 3080 CONEY ISLAND AVE, BROOKLYN, NY, 11235, 6319, USA (Type of address: Chief Executive Officer)
1998-04-07 1999-12-06 Address 2742 BRIGHTON 8TH ST, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230226000293 2022-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-31
161109006430 2016-11-09 BIENNIAL STATEMENT 2015-11-01
131217002169 2013-12-17 BIENNIAL STATEMENT 2013-11-01
111122002252 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091120002530 2009-11-20 BIENNIAL STATEMENT 2009-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2536500 CL VIO INVOICED 2017-01-20 175 CL - Consumer Law Violation
148440 CL VIO INVOICED 2011-12-21 250 CL - Consumer Law Violation
108561 CL VIO INVOICED 2009-12-18 250 CL - Consumer Law Violation
261463 CNV_SI INVOICED 2003-04-28 36 SI - Certificate of Inspection fee (scales)
364830 CNV_SI INVOICED 1998-04-09 36 SI - Certificate of Inspection fee (scales)
361411 CNV_SI INVOICED 1997-05-01 36 SI - Certificate of Inspection fee (scales)
359012 CNV_SI INVOICED 1996-09-09 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-07 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State