Search icon

FAST AID PHARMACY INC.

Company Details

Name: FAST AID PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1998 (26 years ago)
Date of dissolution: 29 Mar 2021
Entity Number: 2324430
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2910 CONEY ISLAND AVE FL 2, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-646-1109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAST AID PHARMACY INC. DOS Process Agent 2910 CONEY ISLAND AVE FL 2, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
DMITRIY SHALVER Chief Executive Officer 2910 CONEY ISLAND AVE FL 2, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1588724934

Authorized Person:

Name:
MR. DIMA SHALVER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
7186461599

Licenses

Number Status Type Date End date
1126704-DCA Inactive Business 2007-04-05 2021-03-15

History

Start date End date Type Value
2022-12-03 2023-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-06 2020-12-22 Address 2807 OCEAN AVE, BROOKLYN, NY, 11229, 4707, USA (Type of address: Chief Executive Officer)
2000-12-04 2016-12-06 Address 2807 OCEAN AVE, BROOKLYN, NY, 11229, 4707, USA (Type of address: Chief Executive Officer)
2000-12-04 2020-12-22 Address 2807 OCEAN AVE, BROOKLYN, NY, 11229, 4707, USA (Type of address: Service of Process)
1998-12-11 2022-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210329000959 2021-03-29 CERTIFICATE OF DISSOLUTION 2021-03-29
201222060363 2020-12-22 BIENNIAL STATEMENT 2020-12-01
181204006621 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161206007390 2016-12-06 BIENNIAL STATEMENT 2016-12-01
121231006256 2012-12-31 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2964944 RENEWAL INVOICED 2019-01-18 200 Dealer in Products for the Disabled License Renewal
2583914 RENEWAL INVOICED 2017-04-01 200 Dealer in Products for the Disabled License Renewal
2002092 RENEWAL INVOICED 2015-03-01 200 Dealer in Products for the Disabled License Renewal
1689750 CL VIO INVOICED 2014-05-23 350 CL - Consumer Law Violation
563559 RENEWAL INVOICED 2013-01-28 200 Dealer in Products for the Disabled License Renewal
563560 RENEWAL INVOICED 2011-02-02 200 Dealer in Products for the Disabled License Renewal
563561 RENEWAL INVOICED 2009-03-03 200 Dealer in Products for the Disabled License Renewal
563562 RENEWAL INVOICED 2007-04-05 200 Dealer in Products for the Disabled License Renewal
563563 RENEWAL INVOICED 2005-02-08 200 Dealer in Products for the Disabled License Renewal
563564 RENEWAL INVOICED 2003-02-06 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-19 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 2 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State