Name: | PALM-GATE PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1973 (52 years ago) |
Date of dissolution: | 17 May 2024 |
Entity Number: | 235518 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 457 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY GOFFNER | DOS Process Agent | 457 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
GARY GOFFNER | Chief Executive Officer | 457 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-19 | 2024-05-20 | Address | 457 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2011-10-19 | 2024-05-20 | Address | 457 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1993-10-28 | 2011-10-19 | Address | 457 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1993-10-28 | 2011-10-19 | Address | 457 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 2011-10-19 | Address | 457 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520003390 | 2024-05-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-17 |
111019002237 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091002002315 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071101002677 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
051122003051 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2723817 | CL VIO | INVOICED | 2018-01-02 | 350 | CL - Consumer Law Violation |
2723818 | OL VIO | INVOICED | 2018-01-02 | 250 | OL - Other Violation |
205108 | OL VIO | INVOICED | 2013-08-26 | 250 | OL - Other Violation |
365607 | CNV_SI | INVOICED | 1998-08-04 | 36 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-12-13 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 2 | 2 | No data | No data |
2017-12-13 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State