ST. GEORGE PHARMACY, INC.

Name: | ST. GEORGE PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1999 (26 years ago) |
Entity Number: | 2429166 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Address: | 99 Stuyvesant Place, Staten Island, NY, United States, 10301 |
Principal Address: | 99 STUYVESANT PL, STATEN ISLAND, NY, United States, 10301 |
Contact Details
Phone +1 718-447-0333
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 Stuyvesant Place, Staten Island, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
OMAR MOHAMED | Chief Executive Officer | 99 STUYVESANT PL, STATEN ISLAND, NY, United States, 10301 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1457582-DCA | Inactive | Business | 2013-02-19 | 2018-12-31 |
1176934-DCA | Inactive | Business | 2004-08-12 | 2012-12-31 |
1046323-DCA | Inactive | Business | 2001-01-05 | 2001-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2024-06-24 | Address | 99 STUYVESANT PL, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2013-11-05 | 2024-06-24 | Address | 99 STUYVESANT PL, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2013-02-28 | 2024-06-24 | Address | 99 STUYVESANT PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
2001-11-05 | 2013-11-05 | Address | 100 STUYVESANT PL, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2001-11-05 | 2013-11-05 | Address | 100 STUYVESANT PL, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624001009 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
210920000923 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
131105002130 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
130228000744 | 2013-02-28 | CERTIFICATE OF CHANGE | 2013-02-28 |
111109002520 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2508758 | RENEWAL | INVOICED | 2016-12-09 | 110 | Cigarette Retail Dealer Renewal Fee |
1891859 | RENEWAL | INVOICED | 2014-11-24 | 110 | Cigarette Retail Dealer Renewal Fee |
1853791 | OL VIO | INVOICED | 2014-10-15 | 250 | OL - Other Violation |
1853790 | CL VIO | INVOICED | 2014-10-15 | 175 | CL - Consumer Law Violation |
1239288 | LICENSE | INVOICED | 2013-02-20 | 85 | Cigarette Retail Dealer License Fee |
629546 | RENEWAL | INVOICED | 2010-12-01 | 110 | CRD Renewal Fee |
629547 | RENEWAL | INVOICED | 2009-02-05 | 110 | CRD Renewal Fee |
115208 | PL VIO | INVOICED | 2009-02-04 | 75 | PL - Padlock Violation |
629548 | RENEWAL | INVOICED | 2006-11-21 | 110 | CRD Renewal Fee |
629549 | RENEWAL | INVOICED | 2004-12-08 | 110 | CRD Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-10-07 | Pleaded | PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. | 1 | 1 | No data | No data |
2014-10-07 | Pleaded | ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State