Name: | NEIGHBOR CARE PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2001 (24 years ago) |
Entity Number: | 2696114 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 25 CAPE MAY DR, MARLBORO, NJ, United States, 07746 |
Address: | 2315 65TH ST, BROOKLYN, NY, United States, 11204 |
Contact Details
Phone +1 718-336-4772
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LASKER | Chief Executive Officer | 2315 65TH ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2315 65TH ST, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-17 | 2006-01-04 | Address | 2410 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2003-11-17 | 2006-01-04 | Address | 25 CAPE NEAY DR, MARLBORO, NJ, 07746, USA (Type of address: Principal Executive Office) |
2001-11-05 | 2006-01-04 | Address | 2410 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071115002879 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
060104002256 | 2006-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
031117002421 | 2003-11-17 | BIENNIAL STATEMENT | 2003-11-01 |
011105000494 | 2001-11-05 | CERTIFICATE OF INCORPORATION | 2001-11-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3022298 | OL VIO | INVOICED | 2019-04-25 | 125 | OL - Other Violation |
148060 | CL VIO | INVOICED | 2011-12-28 | 750 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-04-17 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State