Search icon

OCEAN PHARMACY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OCEAN PHARMACY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1996 (29 years ago)
Date of dissolution: 15 Dec 2015
Entity Number: 2055056
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 436 AVE. P., BROOKLYN, NY, United States, 11223
Principal Address: 436 AVENUE 'P', BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-339-8118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OCEAN PHARMACY SERVICES, INC. DOS Process Agent 436 AVE. P., BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ARSHAD P. BHUTTA Chief Executive Officer 436 AVENUE 'P', BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1275701-DCA Inactive Business 2008-01-11 2015-12-31
1074349-DCA Inactive Business 2001-03-05 2009-12-31

History

Start date End date Type Value
2002-07-31 2012-08-24 Address 418 AVENUE 'P', BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2002-07-31 2012-08-24 Address 418 AVENUE 'P', BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2001-07-20 2002-07-31 Address 418 AVE P, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2001-07-20 2002-07-31 Address 418 AVE P, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2001-07-20 2012-08-24 Address 418 AVE P, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151215000941 2015-12-15 CERTIFICATE OF DISSOLUTION 2015-12-15
120824006189 2012-08-24 BIENNIAL STATEMENT 2012-08-01
080808002050 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060810002191 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040908002719 2004-09-08 BIENNIAL STATEMENT 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1697198 CL VIO INVOICED 2014-06-03 375 CL - Consumer Law Violation
1593629 CL VIO INVOICED 2014-02-18 525 CL - Consumer Law Violation
1541199 RENEWAL INVOICED 2013-12-21 110 Cigarette Retail Dealer Renewal Fee
172536 CL VIO INVOICED 2012-03-30 500 CL - Consumer Law Violation
176927 LL VIO INVOICED 2012-01-25 250 LL - License Violation
939815 RENEWAL INVOICED 2011-10-26 110 CRD Renewal Fee
939816 RENEWAL INVOICED 2009-10-15 110 CRD Renewal Fee
116022 SS VIO INVOICED 2009-09-21 50 SS - State Surcharge (Tobacco)
116023 TP VIO INVOICED 2009-09-21 750 TP - Tobacco Fine Violation
116021 TS VIO INVOICED 2009-09-21 500 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-28 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data
2014-01-09 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 3 3 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State