Search icon

MAXWELL PHARMACY INC.

Company Details

Name: MAXWELL PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 2003 (21 years ago)
Date of dissolution: 07 Jun 2022
Entity Number: 2972309
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7GNT2 Obsolete Non-Manufacturer 2015-10-08 2024-03-01 2022-03-08 No data

Contact Information

POC ELFATIH IBRAHIM
Phone +1 212-534-7700
Address 234 E 106TH ST, NEW YORK, NY, 10029 7604, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAXWELL PHARMACY INC 401(K) PLAN 2020 200379753 2021-10-07 MAXWELL PHARMACY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 9173108032
Plan sponsor’s address 171 E 5TH ST, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing ELFATIH IBRAHIM
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing ELFATIH IBRAHIM
MAXWELL PHARMACY INC 401(K) PLAN 2020 200379753 2021-09-08 MAXWELL PHARMACY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 9173108032
Plan sponsor’s address 171 E 5TH ST, BROOKLYN, NY, 11218

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing ELFATIH IBRAHIM
Role Employer/plan sponsor
Date 2021-09-08
Name of individual signing ELFATIH IBRAHIM
MAXWELL PHARMACY INC 401(K) PLAN 2019 200379753 2020-09-12 MAXWELL PHARMACY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 3476346426
Plan sponsor’s address 234 E 106TH ST, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2020-09-12
Name of individual signing ELFATIH IBRAHIM
Role Employer/plan sponsor
Date 2020-09-12
Name of individual signing ELFATIH IBRAHIM
MAXWELL PHARMACY INC 401(K) PLAN 2018 200379753 2019-08-25 MAXWELL PHARMACY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 3476346426
Plan sponsor’s address 234 E 106TH ST, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2019-08-25
Name of individual signing MAXWELL PHARMACY INC
MAXWELL PHARMACY INC 401(K) PLAN 2017 200379753 2018-09-27 MAXWELL PHARMACY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 9176016293
Plan sponsor’s address 234 E 106TH ST, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing ELFATIH IBRAHIM
MAXWELL PHARMACY INC 401(K) PLAN 2016 200379753 2017-09-25 MAXWELL PHARMACY, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 9176016293
Plan sponsor’s address 234 E 106TH ST, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing ELFATIH IBRAHIM
MAXWELL PHARMACY INC 401(K) PLAN 2015 200379753 2016-10-03 MAXWELL PHARMACY, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 9176016293
Plan sponsor’s address 234 E 106TH ST, NEW YORK, NY, 10029

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing ELFATIH IBRAHIM

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2003-11-03 2022-06-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2003-11-03 2022-06-08 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2003-11-03 2022-06-08 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220608000392 2022-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-07
031103000254 2003-11-03 CERTIFICATE OF INCORPORATION 2003-11-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-29 No data 234 E 106TH ST, Manhattan, NEW YORK, NY, 10029 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-24 No data 234 E 106TH ST, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-17 No data 234 E 106TH ST, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182756 OL VIO INVOICED 2012-10-25 250 OL - Other Violation

Date of last update: 19 Jan 2025

Sources: New York Secretary of State