Search icon

SANFORD PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SANFORD PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2002 (23 years ago)
Date of dissolution: 22 Jul 2019
Entity Number: 2742765
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 133-47 SANFORD AVE, #C1D, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-47 SANFORD AVE, #C1D, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
WARREN MOY Chief Executive Officer 133-47 SANFORD AVE, #C1D, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1972511277

Authorized Person:

Name:
MR. WARREN MOY
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
7184606279

History

Start date End date Type Value
2008-03-06 2014-05-02 Address 133-47 SANFORD AVE, C1D, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2004-03-15 2008-03-06 Address 133-47 SANFORD AVE #C1D, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2004-03-15 2014-05-02 Address 133-47 SANFORD AVE #C1D, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2004-03-15 2014-05-02 Address 133-47 SANFORD AVE #C1D, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2002-03-14 2004-03-15 Address 221-15 KINGSBURY AVENUE, HOLLIS HILLS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190722000389 2019-07-22 CERTIFICATE OF DISSOLUTION 2019-07-22
140502002203 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120411002590 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100330003211 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080306002318 2008-03-06 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State