Name: | AVENUE A PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2003 (22 years ago) |
Entity Number: | 2898024 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 41 AVENUE A, NEW YORK, NY, United States, 10019 |
Principal Address: | 41 AVENUE A, NEW YORK, NY, United States, 10009 |
Contact Details
Phone +1 212-260-4878
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 AVENUE A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NATAN VINBAYTEL | Chief Executive Officer | 236 BEAUMONT AVE, BROOKLYN, NY, United States, 11235 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1253959-DCA | Active | Business | 2009-06-29 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-10 | 2011-04-14 | Address | 72 AVE A, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
2005-06-22 | 2007-04-10 | Address | 72 AVENUE A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-06-22 | 2007-04-10 | Address | 296 WEST END AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2003-04-23 | 2011-04-14 | Address | 72 AVENUE A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110414002214 | 2011-04-14 | BIENNIAL STATEMENT | 2011-04-01 |
090323002426 | 2009-03-23 | BIENNIAL STATEMENT | 2009-04-01 |
070410002028 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050622002211 | 2005-06-22 | BIENNIAL STATEMENT | 2005-04-01 |
030423000706 | 2003-04-23 | CERTIFICATE OF INCORPORATION | 2003-04-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3572831 | RENEWAL | INVOICED | 2022-12-28 | 200 | Dealer in Products for the Disabled License Renewal |
3312055 | RENEWAL | INVOICED | 2021-03-25 | 200 | Dealer in Products for the Disabled License Renewal |
2952798 | RENEWAL | INVOICED | 2018-12-28 | 200 | Dealer in Products for the Disabled License Renewal |
2654568 | CL VIO | INVOICED | 2017-08-10 | 175 | CL - Consumer Law Violation |
2553669 | RENEWAL | INVOICED | 2017-02-16 | 200 | Dealer in Products for the Disabled License Renewal |
1993373 | RENEWAL | INVOICED | 2015-02-23 | 200 | Dealer in Products for the Disabled License Renewal |
925450 | RENEWAL | INVOICED | 2013-01-14 | 200 | Dealer in Products for the Disabled License Renewal |
925449 | CNV_TFEE | INVOICED | 2013-01-14 | 4.980000019073486 | WT and WH - Transaction Fee |
191123 | PL VIO | INVOICED | 2012-08-31 | 1200 | PL - Padlock Violation |
191124 | APPEAL | INVOICED | 2012-06-18 | 25 | Appeal Filing Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-07-28 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State