Search icon

ELIYAHU'S PHARMACY, INC.

Company Details

Name: ELIYAHU'S PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1998 (27 years ago)
Entity Number: 2280082
ZIP code: 11223
County: Kings
Place of Formation: New York
Principal Address: 573 KINGS HWY, BROOKLYN, NY, United States, 11223
Address: 573 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-627-0485

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 573 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ILIAS MLABASATI Chief Executive Officer 573 KINGS HWY, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2024-12-21 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2024-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-20 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140718006078 2014-07-18 BIENNIAL STATEMENT 2014-07-01
100813002114 2010-08-13 BIENNIAL STATEMENT 2010-07-01
080722002723 2008-07-22 BIENNIAL STATEMENT 2008-07-01
040722002536 2004-07-22 BIENNIAL STATEMENT 2004-07-01
000718002806 2000-07-18 BIENNIAL STATEMENT 2000-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1635698 CL VIO INVOICED 2014-03-27 525 CL - Consumer Law Violation
1635699 OL VIO INVOICED 2014-03-27 250 OL - Other Violation
151092 CL VIO INVOICED 2011-12-21 750 CL - Consumer Law Violation
31207 CL VIO INVOICED 2004-07-23 25 CL - Consumer Law Violation
258640 CNV_SI INVOICED 2003-01-13 36 SI - Certificate of Inspection fee (scales)
251169 CNV_SI INVOICED 2001-12-07 36 SI - Certificate of Inspection fee (scales)
246091 CNV_SI INVOICED 2000-12-12 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-14 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 3 3 No data No data
2014-03-14 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State