Search icon

ALL HEALTH PHARMACY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
BINH LAM Chief Executive Officer 118 MOTT ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 MOTT STREET GROUND FLOOR, NEW YORK, NY, United States, 10013

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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