Search icon

FRIENDLY PHARMACY, INC.

Company Details

Name: FRIENDLY PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2003 (22 years ago)
Entity Number: 2922057
ZIP code: 11554
County: Bronx
Place of Formation: New York
Principal Address: 389 EAST 138TH STREET, BRONX, NY, United States, 10454
Address: 312 BERNICE DR, EAST MEADOW, NY, United States, 11554

Contact Details

Phone +1 718-742-0001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AFZAL YASIN Chief Executive Officer 389 EAST 138TH STREET, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
HINA HUSSAIN DOS Process Agent 312 BERNICE DR, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2011-06-17 2021-06-16 Address 389 EAST 138TH STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)
2009-07-06 2011-06-17 Address 389 E 138TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2009-07-06 2011-06-17 Address 389 E 138TH ST, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
2009-07-06 2011-06-17 Address 389 E 138TH ST, BRONX, NY, 10454, USA (Type of address: Service of Process)
2003-06-20 2023-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210616060322 2021-06-16 BIENNIAL STATEMENT 2021-06-01
170602006702 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150622006248 2015-06-22 BIENNIAL STATEMENT 2015-06-01
130612006092 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110617002747 2011-06-17 BIENNIAL STATEMENT 2011-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
30238 CL VIO INVOICED 2005-01-07 150 CL - Consumer Law Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State