NEW HORIZON PHARMACY CORP.

Name: | NEW HORIZON PHARMACY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2003 (22 years ago) |
Entity Number: | 2851724 |
ZIP code: | 11104 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 45-60 43RD ST, SUNNYSIDE, NY, United States, 11104 |
Address: | 45-60 43RD STREET, SUNNYSIDE, NY, United States, 11104 |
Contact Details
Phone +1 718-860-1443
Phone +1 718-349-6767
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M AZIM SHARFRAZ | Chief Executive Officer | 45-60 43RD ST, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45-60 43RD STREET, SUNNYSIDE, NY, United States, 11104 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1271448-DCA | Inactive | Business | 2007-12-24 | 2008-01-23 |
1257121-DCA | Inactive | Business | 2007-07-04 | 2007-08-03 |
1150584-DCA | Inactive | Business | 2003-09-04 | 2010-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-26 | 2025-04-26 | Address | 45-60 43RD ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2013-01-31 | 2025-04-26 | Address | 45-60 43RD ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2013-01-31 | 2015-02-03 | Address | 45-60 43RD ST, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office) |
2013-01-31 | 2025-04-26 | Address | 45-60 43RD STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
2005-03-24 | 2013-01-31 | Address | 45-60 43RD ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250426000140 | 2025-04-26 | BIENNIAL STATEMENT | 2025-04-26 |
150203007291 | 2015-02-03 | BIENNIAL STATEMENT | 2015-01-01 |
130131002279 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110118002058 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
081230002685 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
615700 | RENEWAL | INVOICED | 2008-09-17 | 110 | CRD Renewal Fee |
846858 | RENEWAL | INVOICED | 2007-12-17 | 50 | Special Sale License Renewal Fee |
846859 | RENEWAL | INVOICED | 2007-11-16 | 50 | Special Sale License Renewal Fee |
846857 | LICENSE | INVOICED | 2007-10-26 | 50 | Special Sales License Fee |
825331 | RENEWAL | INVOICED | 2007-06-29 | 50 | Special Sale License Renewal Fee |
825330 | LICENSE | INVOICED | 2007-05-30 | 50 | Special Sales License Fee |
84999 | PL VIO | INVOICED | 2007-03-05 | 100 | PL - Padlock Violation |
615701 | RENEWAL | INVOICED | 2007-01-10 | 110 | CRD Renewal Fee |
57670 | TP VIO | INVOICED | 2005-09-14 | 750 | TP - Tobacco Fine Violation |
57671 | SS VIO | INVOICED | 2005-09-14 | 50 | SS - State Surcharge (Tobacco) |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State