Search icon

SHAN PHARMACY INC.

Company Details

Name: SHAN PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1996 (28 years ago)
Date of dissolution: 02 Sep 2020
Entity Number: 2092399
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 410 TOMKINS AVE, BROOKLYN, NY, United States, 11216
Principal Address: 118 LINCOLN AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUKMIN S PERSAUD DOS Process Agent 410 TOMKINS AVE, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
RUKMIN S. PERSAUD Chief Executive Officer 118 LINCOLN AVE., BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1998-12-24 2013-01-07 Address 410 TOMPKINS AVE., BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
1996-12-12 2013-01-07 Address 103 SUMNER AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902000337 2020-09-02 CERTIFICATE OF DISSOLUTION 2020-09-02
130107002140 2013-01-07 BIENNIAL STATEMENT 2012-12-01
101230002218 2010-12-30 BIENNIAL STATEMENT 2010-12-01
081204003058 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061130002439 2006-11-30 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3043177 CL VIO INVOICED 2019-06-05 350 CL - Consumer Law Violation
2627574 CL VIO INVOICED 2017-06-20 350 CL - Consumer Law Violation
2580692 CL VIO CREDITED 2017-03-27 175 CL - Consumer Law Violation
207066 OL VIO INVOICED 2013-06-11 250 OL - Other Violation
365558 CNV_SI INVOICED 1998-09-08 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-20 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-03-09 Default Decision ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2016-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
WHARTON BLANCHARD
Party Role:
Plaintiff
Party Name:
SHAN PHARMACY INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State