Search icon

MICAELA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICAELA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1995 (30 years ago)
Entity Number: 1934877
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 25-01 BROADWAY, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-721-3650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICAELA, INC. DOS Process Agent 25-01 BROADWAY, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
ANASTASIA MASTROGIANNIS Chief Executive Officer 217 HILLSIDE AVENUE, DOUGLAS MANOR, NY, United States, 11363

National Provider Identifier

NPI Number:
1215007331

Authorized Person:

Name:
MRS. ANASTASIA MASTROGIANNIS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No

Contacts:

Fax:
7187211220

Licenses

Number Status Type Date End date
1074925-DCA Inactive Business 2001-03-16 2013-12-31

History

Start date End date Type Value
1997-06-03 2018-01-31 Address 25-01 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
1997-06-03 2018-01-31 Address 25-01 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
1995-06-28 2018-01-31 Address 217 HILLSIDE AVENUE, DOUGLASTON MANOR, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180131006082 2018-01-31 BIENNIAL STATEMENT 2017-06-01
130621002411 2013-06-21 BIENNIAL STATEMENT 2013-06-01
120221000332 2012-02-21 ANNULMENT OF DISSOLUTION 2012-02-21
DP-1811258 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090619002657 2009-06-19 BIENNIAL STATEMENT 2009-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
205624 OL VIO INVOICED 2013-04-26 125 OL - Other Violation
440003 CNV_TFEE INVOICED 2012-02-06 2.740000009536743 WT and WH - Transaction Fee
440002 RENEWAL INVOICED 2012-02-06 110 CRD Renewal Fee
193590 PL VIO INVOICED 2012-02-06 75 PL - Padlock Violation
440005 RENEWAL INVOICED 2009-10-26 110 CRD Renewal Fee
440004 CNV_TFEE INVOICED 2009-10-26 2.200000047683716 WT and WH - Transaction Fee
440006 RENEWAL INVOICED 2007-11-14 110 CRD Renewal Fee
440007 RENEWAL INVOICED 2005-09-28 110 CRD Renewal Fee
440008 RENEWAL INVOICED 2004-01-12 110 CRD Renewal Fee
24359 TP VIO INVOICED 2003-09-25 750 TP - Tobacco Fine Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State