Search icon

KINGS THIRD AVE. PHARMACY, INC.

Company Details

Name: KINGS THIRD AVE. PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2001 (24 years ago)
Date of dissolution: 08 Jul 2022
Entity Number: 2667004
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 1619 3RD AVE, NEW YORK, NY, United States, 10128
Address: 1619 THIRD AVENUE, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-534-6000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINGS THIRD AVE. PHARMACY, INC. DOS Process Agent 1619 THIRD AVENUE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
MICHAEL FERRI Chief Executive Officer 1619 3RD AVE, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
1101550-DCA Inactive Business 2002-02-13 2018-12-31

History

Start date End date Type Value
2003-08-08 2015-08-03 Address 1619 3RD AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2003-08-08 2015-08-03 Address 1619 3RD AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2001-08-02 2015-08-03 Address 1619 THIRD AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220708001035 2022-07-08 CERTIFICATE OF MERGER 2022-07-08
191210060545 2019-12-10 BIENNIAL STATEMENT 2019-08-01
150803006206 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130828006082 2013-08-28 BIENNIAL STATEMENT 2013-08-01
110901002501 2011-09-01 BIENNIAL STATEMENT 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2831193 OL VIO INVOICED 2018-08-21 250 OL - Other Violation
2504534 RENEWAL INVOICED 2016-12-05 110 Cigarette Retail Dealer Renewal Fee
1875491 RENEWAL INVOICED 2014-11-06 110 Cigarette Retail Dealer Renewal Fee
507444 RENEWAL INVOICED 2012-10-26 110 CRD Renewal Fee
174242 CL VIO INVOICED 2012-03-23 375 CL - Consumer Law Violation
122610 CL VIO INVOICED 2010-10-28 1000 CL - Consumer Law Violation
507445 RENEWAL INVOICED 2010-10-26 110 CRD Renewal Fee
507449 RENEWAL INVOICED 2008-09-11 110 CRD Renewal Fee
507446 RENEWAL INVOICED 2006-10-11 110 CRD Renewal Fee
507447 RENEWAL INVOICED 2004-09-29 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134165
Current Approval Amount:
134165
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
135709.91

Date of last update: 30 Mar 2025

Sources: New York Secretary of State