Name: | ALL HEALTH PHARMACY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2002 (23 years ago) |
Entity Number: | 2746227 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 118 MOTT STREET GROUND FLOOR, NEW YORK, NY, United States, 10013 |
Principal Address: | 118 MOTT ST, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-431-4398
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BINH LAM | Chief Executive Officer | 118 MOTT ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118 MOTT STREET GROUND FLOOR, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1126067-DCA | Active | Business | 2007-05-29 | 2025-03-15 |
1256840-DCA | Inactive | Business | 2007-05-29 | 2012-12-31 |
1112625-DCA | Inactive | Business | 2002-06-18 | 2003-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-06 | 2018-06-08 | Address | 118 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-02-01 | 2014-03-06 | Address | 118 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-02-01 | 2014-03-06 | Address | 118 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2004-05-03 | 2007-02-01 | Address | 118 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2004-05-03 | 2007-02-01 | Address | 625 53RD ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
2002-03-22 | 2007-02-01 | Address | 118 MOTT STREET GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220912001343 | 2022-09-12 | BIENNIAL STATEMENT | 2022-03-01 |
200304061145 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180608006230 | 2018-06-08 | BIENNIAL STATEMENT | 2018-03-01 |
140306007069 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120416002482 | 2012-04-16 | BIENNIAL STATEMENT | 2012-03-01 |
100323002559 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
080313003174 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
070201002172 | 2007-02-01 | BIENNIAL STATEMENT | 2006-03-01 |
040503002602 | 2004-05-03 | BIENNIAL STATEMENT | 2004-03-01 |
020322000793 | 2002-03-22 | CERTIFICATE OF INCORPORATION | 2002-03-22 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-04-29 | No data | 118 MOTT ST, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-02-29 | No data | 118 MOTT ST, Manhattan, NEW YORK, NY, 10013 | Re-inspection | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-10-20 | No data | 118 MOTT ST, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-10-26 | No data | 118 MOTT ST, Manhattan, NEW YORK, NY, 10013 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3576728 | RENEWAL | INVOICED | 2023-01-04 | 200 | Dealer in Products for the Disabled License Renewal |
3338447 | OL VIO | INVOICED | 2021-06-16 | 375 | OL - Other Violation |
3322035 | OL VIO | CREDITED | 2021-04-30 | 250 | OL - Other Violation |
3310520 | RENEWAL | INVOICED | 2021-03-19 | 200 | Dealer in Products for the Disabled License Renewal |
2959721 | RENEWAL | INVOICED | 2019-01-09 | 200 | Dealer in Products for the Disabled License Renewal |
2559152 | RENEWAL | INVOICED | 2017-02-23 | 200 | Dealer in Products for the Disabled License Renewal |
2208032 | LL VIO | CREDITED | 2015-11-02 | 250 | LL - License Violation |
1997680 | RENEWAL | INVOICED | 2015-02-26 | 200 | Dealer in Products for the Disabled License Renewal |
554235 | CNV_TFEE | INVOICED | 2013-04-09 | 4.980000019073486 | WT and WH - Transaction Fee |
554236 | RENEWAL | INVOICED | 2013-04-09 | 200 | Dealer in Products for the Disabled License Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-04-29 | Hearing Decision | PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. | 1 | No data | 1 | No data |
2015-10-26 | Pleaded | REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS | 1 | 1 | No data | No data |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State