OCEAN PHARMACY SERVICES, INC.

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
Name | Role | Address |
---|---|---|
OCEAN PHARMACY SERVICES, INC. | DOS Process Agent | 436 AVE. P., BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
ARSHAD P. BHUTTA | Chief Executive Officer | 436 AVENUE 'P', BROOKLYN, NY, United States, 11223 |
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 |
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) |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State