Search icon

SASHA PHARMACY INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1327 YORK AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
KHOSLON MOGHADDAM Chief Executive Officer 22 FOXWOOD RD, KINGS POINT, NY, United States, 11024

Licenses

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

History

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)

Filings

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

Fine And Fees

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