Search icon

Z CHEMISTS, LLC

Company Details

Name: Z CHEMISTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2003 (22 years ago)
Entity Number: 2945489
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 969 MADISON AVE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-956-6000

DOS Process Agent

Name Role Address
C/O THRIFTWAY ASSOCIATES DOS Process Agent 969 MADISON AVE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
1189280-DCA Inactive Business 2005-02-16 2018-12-31

History

Start date End date Type Value
2003-08-21 2005-07-29 Address ALSTON & BIRD LLP, 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130808006216 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110830002062 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090730003404 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070813002374 2007-08-13 BIENNIAL STATEMENT 2007-08-01
050729002336 2005-07-29 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3113088 CL VIO INVOICED 2019-11-07 175 CL - Consumer Law Violation
2532183 OL VIO INVOICED 2017-01-13 5000 OL - Other Violation
2507527 RENEWAL INVOICED 2016-12-08 110 Cigarette Retail Dealer Renewal Fee
2494689 OL VIO CREDITED 2016-11-22 7500 OL - Other Violation
2355807 OL VIO INVOICED 2016-05-31 125 OL - Other Violation
2283465 TP VIO INVOICED 2016-02-23 300 TP - Tobacco Fine Violation
1888554 RENEWAL INVOICED 2014-11-20 110 Cigarette Retail Dealer Renewal Fee
221373 TS VIO INVOICED 2013-02-12 2150 TS - State Fines (Tobacco)
221374 TP VIO INVOICED 2013-02-12 750 TP - Tobacco Fine Violation
221375 SS VIO INVOICED 2013-02-12 100 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-25 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-11-14 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 20 No data 20 No data
2016-05-20 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-02-17 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State