Search icon

ISLAND PHARMACY, INC.

Company Details

Name: ISLAND PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1997 (28 years ago)
Date of dissolution: 19 Feb 2019
Entity Number: 2105167
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1841 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230
Principal Address: 1841 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1841 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
MOYSHA BUREKHOVICH Chief Executive Officer 1841 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1999-01-13 2001-01-19 Address 1841 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190219000851 2019-02-19 CERTIFICATE OF DISSOLUTION 2019-02-19
150116006818 2015-01-16 BIENNIAL STATEMENT 2015-01-01
140207000202 2014-02-07 ANNULMENT OF DISSOLUTION 2014-02-07
DP-1936508 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
110119002196 2011-01-19 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
149844 CL VIO INVOICED 2011-11-07 250 CL - Consumer Law Violation
125856 CL VIO INVOICED 2010-11-22 750 CL - Consumer Law Violation
261464 CNV_SI INVOICED 2003-04-28 36 SI - Certificate of Inspection fee (scales)
251176 CNV_SI INVOICED 2001-12-11 36 SI - Certificate of Inspection fee (scales)
369651 CNV_SI INVOICED 1999-05-17 36 SI - Certificate of Inspection fee (scales)
232974 CL VIO INVOICED 1998-03-13 225 CL - Consumer Law Violation
361421 CNV_SI INVOICED 1997-05-09 36 SI - Certificate of Inspection fee (scales)

Date of last update: 01 Apr 2025

Sources: New York Secretary of State