Search icon

METROPOLITAN PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METROPOLITAN PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1998 (27 years ago)
Date of dissolution: 30 Jun 2022
Entity Number: 2298340
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1982 2ND AVE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 718-263-6151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAJID MOHAMMAD Chief Executive Officer 1982 2ND AVE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
METROPOLITAN PHARMACY INC. DOS Process Agent 1982 2ND AVE, NEW YORK, NY, United States, 10029

National Provider Identifier

NPI Number:
1790896595

Authorized Person:

Name:
MR. MAJID MOHAMMAD
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
2128311019

Licenses

Number Status Type Date End date
1130453-DCA Inactive Business 2003-01-13 2005-12-31
1041505-DCA Inactive Business 2000-09-13 2017-12-31

History

Start date End date Type Value
2020-09-22 2022-12-17 Address 1982 2ND AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2012-09-12 2022-12-17 Address 1982 2ND AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2008-09-05 2020-09-22 Address 1982 2ND AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2008-09-05 2012-09-12 Address 1982 2ND AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2008-09-05 2012-09-12 Address 1982 2ND AVE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221217000138 2022-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-30
200922060493 2020-09-22 BIENNIAL STATEMENT 2020-09-01
180907006676 2018-09-07 BIENNIAL STATEMENT 2018-09-01
140902007200 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120912006089 2012-09-12 BIENNIAL STATEMENT 2012-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2209161 RENEWAL INVOICED 2015-11-04 110 Cigarette Retail Dealer Renewal Fee
1773425 PROCESSING INVOICED 2014-09-03 27.5 License Processing Fee
1773424 DCA-SUS CREDITED 2014-09-03 57.5 Suspense Account
1524179 LICENSE CREDITED 2013-12-05 85 Cigarette Retail Dealer License Fee
1524967 RENEWAL INVOICED 2013-12-05 110 Cigarette Retail Dealer Renewal Fee
423493 RENEWAL INVOICED 2011-10-13 110 CRD Renewal Fee
423499 CNV_TFEE INVOICED 2009-10-21 2.200000047683716 WT and WH - Transaction Fee
423494 RENEWAL INVOICED 2009-10-21 110 CRD Renewal Fee
423495 RENEWAL INVOICED 2007-11-14 110 CRD Renewal Fee
91125 TP VIO INVOICED 2007-03-12 1500 TP - Tobacco Fine Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State