Name: | MIG-RX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2002 (23 years ago) |
Entity Number: | 2767499 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1811 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229 |
Principal Address: | 1811 KINGS HWY, BROOKLYN, NY, United States, 11229 |
Contact Details
Phone +1 718-382-9999
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENNADIY KUPERSHMIDT | Chief Executive Officer | 1811 KINGS HWY, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1811 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
612843 | No data | Retail grocery store | No data | No data | 1811 KINGS HWY, BROOKLYN, NY, 11229 |
2071382-DCA | Active | Business | 2018-05-17 | 2025-03-15 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-07 | 2017-11-09 | Address | 1811 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2014-05-07 | 2017-11-09 | Address | 1811 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2006-05-05 | 2014-05-07 | Address | 1807 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2006-05-05 | 2010-04-21 | Address | 1807 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2006-05-05 | 2014-05-07 | Address | 1807 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505060348 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180507006159 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
171109002021 | 2017-11-09 | AMENDMENT TO BIENNIAL STATEMENT | 2016-05-01 |
160513006511 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140507007219 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3572002 | RENEWAL | INVOICED | 2022-12-24 | 200 | Dealer in Products for the Disabled License Renewal |
3310583 | RENEWAL | INVOICED | 2021-03-19 | 200 | Dealer in Products for the Disabled License Renewal |
3241388 | CL VIO | INVOICED | 2020-10-02 | 10150 | CL - Consumer Law Violation |
3179574 | CL VIO | CREDITED | 2020-05-12 | 7250 | CL - Consumer Law Violation |
3173992 | CL VIO | VOIDED | 2020-04-06 | 7250 | CL - Consumer Law Violation |
3043174 | CL VIO | INVOICED | 2019-06-05 | 525 | CL - Consumer Law Violation |
2968752 | RENEWAL | INVOICED | 2019-01-26 | 200 | Dealer in Products for the Disabled License Renewal |
2789287 | LICENSE | INVOICED | 2018-05-13 | 100 | Dealer in Products for the Disabled License Fee |
2664150 | CL VIO | INVOICED | 2017-09-08 | 350 | CL - Consumer Law Violation |
2664151 | OL VIO | INVOICED | 2017-09-08 | 625 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-03-23 | Hearing Decision | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH | 29 | No data | 29 | No data |
2019-05-20 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
2017-09-01 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 5 | 5 | No data | No data |
2017-09-01 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
2014-02-04 | Pleaded | ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State