Name: | NU-EDGE PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1997 (28 years ago) |
Entity Number: | 2149294 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 7707 FIFTH AVENUE, BROOKLYN, NY, United States, 11209 |
Principal Address: | 7707 5TH AVE, BROOKLYN, NY, United States, 11209 |
Contact Details
Phone +1 718-748-4082
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE ARSOFF | Chief Executive Officer | 7707 5TH AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7707 FIFTH AVENUE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 7707 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2003-06-12 | 2023-08-02 | Address | 7707 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1999-06-30 | 2003-06-12 | Address | 7707 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1999-06-30 | 2003-06-12 | Address | 7707 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1997-06-03 | 2023-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802003534 | 2023-08-02 | BIENNIAL STATEMENT | 2023-06-01 |
210604061250 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190603060239 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
190125060199 | 2019-01-25 | BIENNIAL STATEMENT | 2017-06-01 |
161230002026 | 2016-12-30 | BIENNIAL STATEMENT | 2015-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2673255 | CL VIO | INVOICED | 2017-10-04 | 350 | CL - Consumer Law Violation |
148809 | CL VIO | INVOICED | 2011-10-19 | 500 | CL - Consumer Law Violation |
125544 | CL VIO | INVOICED | 2010-12-29 | 250 | CL - Consumer Law Violation |
266697 | CNV_SI | INVOICED | 2004-01-20 | 36 | SI - Certificate of Inspection fee (scales) |
259138 | CNV_SI | INVOICED | 2003-01-14 | 36 | SI - Certificate of Inspection fee (scales) |
251720 | CNV_SI | INVOICED | 2001-12-28 | 36 | SI - Certificate of Inspection fee (scales) |
249426 | CNV_SI | INVOICED | 2001-01-08 | 36 | SI - Certificate of Inspection fee (scales) |
369205 | CNV_SI | INVOICED | 1999-04-21 | 36 | SI - Certificate of Inspection fee (scales) |
234826 | TP VIO | INVOICED | 1998-05-07 | 250 | TP - Tobacco Fine Violation |
364881 | CNV_SI | INVOICED | 1998-05-06 | 36 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-09-19 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State