Name: | C.K. PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1999 (26 years ago) |
Entity Number: | 2392631 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 42-13 MAIN ST, FLUSHING, NY, United States, 11355 |
Principal Address: | 245-71 61ST AVE, DOUGLASTON, NY, United States, 11362 |
Contact Details
Phone +1 718-539-8999
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLEMENT HO | Chief Executive Officer | 42-13 MAIN ST, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42-13 MAIN ST, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-04 | 2007-08-03 | Address | 42-23 MAIN ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2001-06-04 | 2009-07-23 | Address | 6308 24TH AVE / 1ST FL, BROOKLYN, NY, 11204, 3328, USA (Type of address: Principal Executive Office) |
1999-06-25 | 2007-08-03 | Address | 42-23 MAIN ST., FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110617002911 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
090723002683 | 2009-07-23 | BIENNIAL STATEMENT | 2009-06-01 |
070803002039 | 2007-08-03 | BIENNIAL STATEMENT | 2007-06-01 |
050812002465 | 2005-08-12 | BIENNIAL STATEMENT | 2005-06-01 |
010604002153 | 2001-06-04 | BIENNIAL STATEMENT | 2001-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3108366 | CL VIO | INVOICED | 2019-10-30 | 350 | CL - Consumer Law Violation |
3075869 | CL VIO | CREDITED | 2019-08-23 | 262.5 | CL - Consumer Law Violation |
2724923 | CL VIO | INVOICED | 2018-01-04 | 350 | CL - Consumer Law Violation |
2679223 | CL VIO | CREDITED | 2017-10-20 | 175 | CL - Consumer Law Violation |
2517262 | CL VIO | INVOICED | 2016-12-19 | 175 | CL - Consumer Law Violation |
1660851 | CL VIO | INVOICED | 2014-04-24 | 175 | CL - Consumer Law Violation |
209117 | OL VIO | INVOICED | 2013-07-19 | 700 | OL - Other Violation |
150547 | CL VIO | INVOICED | 2011-08-25 | 250 | CL - Consumer Law Violation |
124777 | CL VIO | INVOICED | 2011-01-25 | 250 | CL - Consumer Law Violation |
29969 | CL VIO | INVOICED | 2004-09-02 | 180 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-08-14 | Default Decision | RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION | 1 | No data | 1 | No data |
2017-10-11 | Default Decision | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | No data | 1 | No data |
2016-12-05 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2014-04-18 | Pleaded | ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items | 1 | 1 | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State