Search icon

90-15 ROOSEVELT PHARMACY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ELENA LUNA Chief Executive Officer 90-15 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
ELENA LUNA - 90-15 ROOSEVELT PHARMACY CORP. DOS Process Agent 90-15 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

National Provider Identifier

NPI Number:
1831201847
Certification Date:
2023-06-28

Authorized Person:

Name:
ELENA LUNA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188989505

History

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)

Filings

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

Fine And Fees

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)

Issued Charges

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