Name: | BAY PARK PHARMACY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2003 (22 years ago) |
Entity Number: | 2903172 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 3355 NEPTUNE AVE, BROOKLYN, NY, United States, 11224 |
Contact Details
Phone +1 718-372-2700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAY PARK PHARMACY CORP. | DOS Process Agent | 3355 NEPTUNE AVE, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
ARIE BOLSHEM | Chief Executive Officer | 3355 NEPTUNE AVE, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-14 | 2023-07-14 | Address | 3355 NEPTUNE AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2017-08-14 | 2023-07-14 | Address | 3355 NEPTUNE AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
2009-05-12 | 2017-08-14 | Address | 3355 NEPTUNE AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
2009-05-12 | 2023-07-14 | Address | 3355 NEPTUNE AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2005-07-22 | 2009-05-12 | Address | 3355 NEPTUNE AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230714004096 | 2023-07-14 | BIENNIAL STATEMENT | 2023-05-01 |
210909001356 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
190815060388 | 2019-08-15 | BIENNIAL STATEMENT | 2019-05-01 |
170814006383 | 2017-08-14 | BIENNIAL STATEMENT | 2017-05-01 |
160107006559 | 2016-01-07 | BIENNIAL STATEMENT | 2015-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3350349 | CL VIO | INVOICED | 2021-07-16 | 350 | CL - Consumer Law Violation |
3350350 | OL VIO | INVOICED | 2021-07-16 | 185 | OL - Other Violation |
3262663 | CL VIO | CREDITED | 2020-11-27 | 1250 | CL - Consumer Law Violation |
3262664 | OL VIO | CREDITED | 2020-11-27 | 125 | OL - Other Violation |
3207741 | CL VIO | VOIDED | 2020-09-01 | 1250 | CL - Consumer Law Violation |
3207742 | OL VIO | VOIDED | 2020-09-01 | 125 | OL - Other Violation |
3190689 | OL VIO | VOIDED | 2020-07-09 | 125 | OL - Other Violation |
3190688 | CL VIO | VOIDED | 2020-07-09 | 1250 | CL - Consumer Law Violation |
1649744 | CL VIO | INVOICED | 2014-04-11 | 350 | CL - Consumer Law Violation |
266906 | CNV_SI | INVOICED | 2004-02-06 | 36 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-04-07 | Hearing Decision | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH | 5 | No data | 1 | 4 |
2020-04-07 | Hearing Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | No data | 1 | No data |
2014-04-01 | Pleaded | ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items | 2 | 2 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State