Search icon

AMERICAN PHARMACY INC.

Company Details

Name: AMERICAN PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1998 (27 years ago)
Entity Number: 2244761
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5524 8TH AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-686-1688

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEI G ZHONG Chief Executive Officer 840 54TH ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5524 8TH AVE, BROOKLYN, NY, United States, 11220

National Provider Identifier

NPI Number:
1700973021
Certification Date:
2022-05-25

Authorized Person:

Name:
MRS. MICHELLE ZHONG
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188711974

Licenses

Number Status Type Date End date
1046014-DCA Inactive Business 2000-09-11 2014-12-31

History

Start date End date Type Value
2000-04-05 2014-06-02 Address 55-24 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2000-04-05 2014-06-02 Address 55-24 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1998-03-31 2014-06-02 Address 5524 EIGHTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140602002204 2014-06-02 BIENNIAL STATEMENT 2014-03-01
120504002008 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100430002468 2010-04-30 BIENNIAL STATEMENT 2010-03-01
080324002311 2008-03-24 BIENNIAL STATEMENT 2008-03-01
060407002790 2006-04-07 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208716 OL VIO INVOICED 2013-08-15 350 OL - Other Violation
476749 RENEWAL INVOICED 2012-11-15 110 CRD Renewal Fee
190010 OL VIO INVOICED 2012-10-09 1000 OL - Other Violation
476750 RENEWAL INVOICED 2010-10-19 110 CRD Renewal Fee
108789 CL VIO INVOICED 2009-05-22 250 CL - Consumer Law Violation
476751 RENEWAL INVOICED 2008-09-09 110 CRD Renewal Fee
476753 RENEWAL INVOICED 2006-10-11 110 CRD Renewal Fee
476754 RENEWAL INVOICED 2004-09-22 110 CRD Renewal Fee
270898 CNV_SI INVOICED 2004-03-30 36 SI - Certificate of Inspection fee (scales)
476752 RENEWAL INVOICED 2002-10-31 110 CRD Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State