DOWNTOWN PHARMACY, INC.

Name: | DOWNTOWN PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2002 (23 years ago) |
Entity Number: | 2812201 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 8 Squan Song Lane, Colts Neck, NJ, United States, 07722 |
Address: | 165 William street, New York, NY, United States, 10038 |
Contact Details
Phone +1 212-233-0333
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOWNTOWN PHARMACY | DOS Process Agent | 165 William street, New York, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
ALEKSANDR KOROL | Chief Executive Officer | 125 OCEANA DRIVE, PH-2D, BROOKLYN, NY, United States, 11235 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1400852-DCA | Active | Business | 2011-07-22 | 2025-03-15 |
1129949-DCA | Inactive | Business | 2003-01-07 | 2018-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 125 OCEANA DRIVE, PH-1D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-07 | Address | 125 OCEANA DRIVE, PH-2D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2008-08-27 | 2024-02-07 | Address | 165 WILLIAM ST, NEW YORK, NY, 11235, USA (Type of address: Service of Process) |
2008-08-27 | 2024-02-07 | Address | 125 OCEANA DRIVE, PH-1D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2006-09-12 | 2008-08-27 | Address | 61 EXETER ST, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207002184 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
120910006357 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
100921002634 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080827002842 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
060912002314 | 2006-09-12 | BIENNIAL STATEMENT | 2006-09-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-01-07 | 2020-01-17 | Damaged Goods | Yes | 35.00 | Goods Exchanged |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3572851 | RENEWAL | INVOICED | 2022-12-28 | 200 | Dealer in Products for the Disabled License Renewal |
3312354 | RENEWAL | INVOICED | 2021-03-25 | 200 | Dealer in Products for the Disabled License Renewal |
3180523 | CL VIO | CREDITED | 2020-05-27 | 6250 | CL - Consumer Law Violation |
2960858 | RENEWAL | INVOICED | 2019-01-11 | 200 | Dealer in Products for the Disabled License Renewal |
2704514 | RENEWAL_PH | INVOICED | 2017-12-02 | 55 | Cigarette Retail Dealer Renewal Fee-Pharmacy |
2659716 | CL VIO | INVOICED | 2017-08-25 | 175 | CL - Consumer Law Violation |
2570151 | RENEWAL | INVOICED | 2017-03-04 | 200 | Dealer in Products for the Disabled License Renewal |
2208846 | RENEWAL | INVOICED | 2015-11-02 | 110 | Cigarette Retail Dealer Renewal Fee |
2002305 | RENEWAL | INVOICED | 2015-03-01 | 200 | Dealer in Products for the Disabled License Renewal |
1532409 | RENEWAL | INVOICED | 2013-12-11 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-05-20 | Hearing Decision | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH | 25 | No data | No data | 25 |
2017-08-17 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State