Name: | VAVA PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2002 (23 years ago) |
Entity Number: | 2774945 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1403 FOSTER AVENUE, BROOKLYN, NY, United States, 11230 |
Principal Address: | 1403 FOSTER AVE, BROOKLYN, NY, United States, 11230 |
Contact Details
Phone +1 718-724-1333
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1403 FOSTER AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
VIKTORIYA TAKHALOVA | Chief Executive Officer | 1403 FOSTER AVE, BROOKLYN, NY, United States, 11230 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
616710 | No data | Retail grocery store | No data | No data | 1403 FOSTER AVE, BROOKLYN, NY, 11230 |
1182091-DCA | Active | Business | 2004-10-07 | 2025-03-15 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-23 | 2010-07-02 | Address | 1403 FOSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2002-06-05 | 2002-06-17 | Address | 1403 FOREST AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160602006911 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140603006351 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120604006331 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100702002978 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080707002818 | 2008-07-07 | BIENNIAL STATEMENT | 2008-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3572039 | RENEWAL | INVOICED | 2022-12-26 | 200 | Dealer in Products for the Disabled License Renewal |
3313345 | RENEWAL | INVOICED | 2021-03-29 | 200 | Dealer in Products for the Disabled License Renewal |
2952478 | RENEWAL | INVOICED | 2018-12-27 | 200 | Dealer in Products for the Disabled License Renewal |
2551039 | RENEWAL | INVOICED | 2017-02-13 | 200 | Dealer in Products for the Disabled License Renewal |
2070235 | LICENSEDOC15 | INVOICED | 2015-05-06 | 15 | License Document Replacement |
2001706 | RENEWAL | INVOICED | 2015-02-28 | 200 | Dealer in Products for the Disabled License Renewal |
691304 | RENEWAL | INVOICED | 2013-01-14 | 200 | Dealer in Products for the Disabled License Renewal |
691298 | CNV_TFEE | INVOICED | 2013-01-14 | 4.980000019073486 | WT and WH - Transaction Fee |
173090 | CL VIO | INVOICED | 2012-02-22 | 250 | CL - Consumer Law Violation |
691299 | RENEWAL | INVOICED | 2011-01-04 | 200 | Dealer in Products for the Disabled License Renewal |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State