Name: | 90-15 ROOSEVELT PHARMACY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2309665 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 90-15 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Contact Details
Phone +1 718-429-7666
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELENA LUNA | Chief Executive Officer | 90-15 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
ELENA LUNA - 90-15 ROOSEVELT PHARMACY CORP. | DOS Process Agent | 90-15 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 90-15 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, 7936, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 90-15 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2021-10-15 | 2024-10-02 | Address | 90-15 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2021-10-15 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-15 | 2024-10-02 | Address | 90-15 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, 7936, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002002719 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221102001961 | 2022-11-02 | BIENNIAL STATEMENT | 2022-10-01 |
220525001554 | 2022-05-25 | BIENNIAL STATEMENT | 2020-10-01 |
211015000062 | 2021-10-15 | CERTIFICATE OF PAYMENT OF TAXES | 2021-10-15 |
DP-1764680 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1992808 | OL VIO | INVOICED | 2015-02-23 | 125 | OL - Other Violation |
263744 | CNV_SI | INVOICED | 2003-07-24 | 36 | SI - Certificate of Inspection fee (scales) |
251499 | CNV_SI | INVOICED | 2001-10-18 | 36 | SI - Certificate of Inspection fee (scales) |
370715 | CNV_SI | INVOICED | 1999-12-02 | 36 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-02-17 | 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