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
Name | Role | Address |
---|---|---|
KINGS THIRD AVE. PHARMACY, INC. | DOS Process Agent | 1619 THIRD AVENUE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
MICHAEL FERRI | Chief Executive Officer | 1619 3RD AVE, NEW YORK, NY, United States, 10128 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1101550-DCA | Inactive | Business | 2002-02-13 | 2018-12-31 |
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) |
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 |
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 |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State