Search icon

KARNABY CHEMISTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KARNABY CHEMISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2002 (23 years ago)
Entity Number: 2831578
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 407 GRAND STREET, NEW YORK, NY, United States, 10002
Principal Address: 407 GRAND ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-475-5760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FADI KARNABY Chief Executive Officer 407 GRAND ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 407 GRAND STREET, NEW YORK, NY, United States, 10002

National Provider Identifier

NPI Number:
1619036886
Certification Date:
2023-10-06

Authorized Person:

Name:
MR. FADI NMI KARNABY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2124756197

Form 5500 Series

Employer Identification Number (EIN):
331030954
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 407 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2008-11-10 2023-09-12 Address 407 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2004-12-08 2008-11-10 Address 407 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2002-11-06 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-06 2023-09-12 Address 407 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912003564 2023-09-12 BIENNIAL STATEMENT 2022-11-01
150925000564 2015-09-25 ANNULMENT OF DISSOLUTION 2015-09-25
DP-1784510 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
081110002639 2008-11-10 BIENNIAL STATEMENT 2008-11-01
041208003065 2004-12-08 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3081335 CL VIO CREDITED 2019-09-05 175 CL - Consumer Law Violation
203554 OL VIO INVOICED 2013-08-07 250 OL - Other Violation
30744 CL VIO INVOICED 2004-09-09 25 CL - Consumer Law Violation
267584 CNV_SI INVOICED 2004-01-27 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-22 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State