Name: | MERMAID PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1973 (51 years ago) |
Entity Number: | 240233 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 2109 MERMAID AVENUE, BROOKLYN, NY, United States, 11224 |
Contact Details
Phone +1 718-946-1084
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK GIORDANO | Chief Executive Officer | 2109 MERMAID AVENUE, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2109 MERMAID AVENUE, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
1973-12-10 | 1993-03-10 | Address | 155 AVE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140113002554 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120123002667 | 2012-01-23 | BIENNIAL STATEMENT | 2011-12-01 |
091218002839 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
071226002586 | 2007-12-26 | BIENNIAL STATEMENT | 2007-12-01 |
060126002576 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
30689 | CL VIO | INVOICED | 2004-12-20 | 250 | CL - Consumer Law Violation |
267399 | CNV_SI | INVOICED | 2004-02-06 | 36 | SI - Certificate of Inspection fee (scales) |
252501 | CNV_SI | INVOICED | 2002-02-06 | 36 | SI - Certificate of Inspection fee (scales) |
249631 | CNV_SI | INVOICED | 2001-02-22 | 36 | SI - Certificate of Inspection fee (scales) |
369949 | CNV_SI | INVOICED | 1999-05-26 | 36 | SI - Certificate of Inspection fee (scales) |
364804 | CNV_SI | INVOICED | 1998-06-17 | 36 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State