Name: | SASHA PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1997 (28 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2160393 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1327 YORK AVE, NEW YORK, NY, United States, 10021 |
Contact Details
Phone +1 212-737-6240
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1327 YORK AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
KHOSLON MOGHADDAM | Chief Executive Officer | 22 FOXWOOD RD, KINGS POINT, NY, United States, 11024 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1095424-DCA | Inactive | Business | 2001-10-22 | 2004-12-31 |
0981100-DCA | Inactive | Business | 2001-10-18 | 2005-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-16 | 2001-07-27 | Address | 200 BROADHOLLOW RD, STE 207, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1997-07-09 | 1999-09-16 | Address | 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1813719 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
030627002214 | 2003-06-27 | BIENNIAL STATEMENT | 2003-07-01 |
010727002498 | 2001-07-27 | BIENNIAL STATEMENT | 2001-07-01 |
990916002207 | 1999-09-16 | BIENNIAL STATEMENT | 1999-07-01 |
970709000231 | 1997-07-09 | CERTIFICATE OF INCORPORATION | 1997-07-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
25276 | TP VIO | INVOICED | 2003-12-31 | 1500 | TP - Tobacco Fine Violation |
1449883 | RENEWAL | INVOICED | 2003-02-20 | 200 | Dealer in Products for the Disabled License Renewal |
494965 | RENEWAL | INVOICED | 2002-11-15 | 110 | CRD Renewal Fee |
1449884 | RENEWAL | INVOICED | 2001-10-22 | 150 | Dealer in Products for the Disabled License Renewal |
447299 | LICENSE | INVOICED | 2001-10-22 | 85 | Cigarette Retail Dealer License Fee |
8203 | PL VIO | INVOICED | 2001-10-19 | 75 | PL - Padlock Violation |
1449885 | RENEWAL | INVOICED | 1999-03-24 | 200 | Dealer in Products for the Disabled License Renewal |
366393 | CNV_SI | INVOICED | 1998-12-07 | 36 | SI - Certificate of Inspection fee (scales) |
410720 | LICENSE | INVOICED | 1998-03-26 | 100 | Dealer in Products for the Disabled License Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State