Name: | RIGHTWAY PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2003 (22 years ago) |
Entity Number: | 2859520 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2511 AVENUE U, BROOKLYN, NY, United States, 11229 |
Contact Details
Phone +1 718-891-7900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INNA SLOBODSKAYA | Chief Executive Officer | 415 WOODS OF THE ARDEN ROAD, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2511 AVENUE U, BROOKLYN, NY, United States, 11229 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
758396 | No data | Retail grocery store | No data | No data | 2511 AVENUE U, BROOKLYN, NY, 11229 |
1398015-DCA | Active | Business | 2011-06-30 | 2025-03-15 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-27 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-02 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-31 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-05 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220908000232 | 2022-09-08 | BIENNIAL STATEMENT | 2021-01-01 |
150114006274 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130212002233 | 2013-02-12 | BIENNIAL STATEMENT | 2013-01-01 |
110125002976 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
090116002185 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3571910 | RENEWAL | INVOICED | 2022-12-23 | 200 | Dealer in Products for the Disabled License Renewal |
3311219 | RENEWAL | INVOICED | 2021-03-23 | 200 | Dealer in Products for the Disabled License Renewal |
2959790 | RENEWAL | INVOICED | 2019-01-09 | 200 | Dealer in Products for the Disabled License Renewal |
2933473 | OL VIO | INVOICED | 2018-11-23 | 175 | OL - Other Violation |
2570134 | RENEWAL | INVOICED | 2017-03-04 | 200 | Dealer in Products for the Disabled License Renewal |
2001821 | RENEWAL | INVOICED | 2015-02-28 | 200 | Dealer in Products for the Disabled License Renewal |
210918 | OL VIO | INVOICED | 2013-10-09 | 250 | OL - Other Violation |
1223387 | RENEWAL | INVOICED | 2013-01-14 | 200 | Dealer in Products for the Disabled License Renewal |
1223386 | CNV_TFEE | INVOICED | 2013-01-14 | 4.980000019073486 | WT and WH - Transaction Fee |
159421 | LL VIO | INVOICED | 2012-04-24 | 150 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-11-13 | Pleaded | SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State