Search icon

RAVENSVIEW PHARMACY OF LONG ISLAND CITY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAVENSVIEW PHARMACY OF LONG ISLAND CITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1999 (27 years ago)
Entity Number: 2331582
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 34-49 21ST STREET, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 718-729-5199

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-49 21ST STREET, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
NORMAN SAKOLSKY Chief Executive Officer 8 CALUMET COURT, DIX HILLS, NY, United States, 11746

Licenses

Number Status Type Date End date
1047272-DCA Inactive Business 2003-07-30 2018-12-31

History

Start date End date Type Value
2001-01-26 2007-03-07 Address 9 CALUMET COURT, DIX HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
1999-01-05 2001-01-26 Address 39-49 21ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101223000286 2010-12-23 ERRONEOUS ENTRY 2010-12-23
DP-1765126 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
090209002210 2009-02-09 BIENNIAL STATEMENT 2009-01-01
070307002747 2007-03-07 BIENNIAL STATEMENT 2007-01-01
050103000849 2005-01-03 ANNULMENT OF DISSOLUTION 2005-01-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2497979 RENEWAL INVOICED 2016-11-28 110 Cigarette Retail Dealer Renewal Fee
1883673 RENEWAL INVOICED 2014-11-14 110 Cigarette Retail Dealer Renewal Fee
540705 RENEWAL INVOICED 2012-10-16 110 CRD Renewal Fee
540706 RENEWAL INVOICED 2010-12-23 110 CRD Renewal Fee
117939 TP VIO INVOICED 2009-06-01 750 TP - Tobacco Fine Violation
117938 SS VIO INVOICED 2009-06-01 50 SS - State Surcharge (Tobacco)
117940 TS VIO INVOICED 2009-06-01 500 TS - State Fines (Tobacco)
540708 CNV_TFEE INVOICED 2009-01-02 2.200000047683716 WT and WH - Transaction Fee
540707 RENEWAL INVOICED 2009-01-02 110 CRD Renewal Fee
540709 RENEWAL INVOICED 2006-12-27 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State