HARPELL PHARMACY & SURGICALS CORP.

Name: | HARPELL PHARMACY & SURGICALS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2004 (21 years ago) |
Entity Number: | 3073731 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 23-25 31 STREET, ASTORIA, NY, United States, 11105 |
Principal Address: | 150-03 14 AVE, WHITESTONE, NY, United States, 11357 |
Contact Details
Phone +1 718-278-5454
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARPELL PHARMACY & SURGICALS CORP. | DOS Process Agent | 23-25 31 STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
JOSEPH ISAANKIDIS | Chief Executive Officer | 150-03 14 AVE, WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
732047 | No data | Retail grocery store | No data | No data | 23-25 31ST STREET, ASTORIA, NY, 11105 |
1336127-DCA | Active | Business | 2009-10-14 | 2025-03-15 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-03 | 2020-07-02 | Address | 23-25 31 STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2008-07-14 | 2012-07-16 | Address | 762 POINT CRESCENT, MALBA, NY, 11357, USA (Type of address: Chief Executive Officer) |
2008-07-14 | 2012-07-16 | Address | 160-37 12 RD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2008-07-14 | 2018-07-03 | Address | 33-08 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2004-07-01 | 2023-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060802 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180703007297 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160705007779 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
120716006337 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
110701000009 | 2011-07-01 | ANNULMENT OF DISSOLUTION | 2011-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3597280 | RENEWAL | INVOICED | 2023-02-13 | 200 | Dealer in Products for the Disabled License Renewal |
3316085 | RENEWAL | INVOICED | 2021-04-07 | 200 | Dealer in Products for the Disabled License Renewal |
3107089 | LICENSEDOC15 | INVOICED | 2019-10-28 | 15 | License Document Replacement |
3015010 | RENEWAL | INVOICED | 2019-04-09 | 200 | Dealer in Products for the Disabled License Renewal |
2561328 | RENEWAL | INVOICED | 2017-02-25 | 200 | Dealer in Products for the Disabled License Renewal |
2019692 | RENEWAL | INVOICED | 2015-03-17 | 200 | Dealer in Products for the Disabled License Renewal |
1043255 | RENEWAL | INVOICED | 2013-01-14 | 200 | Dealer in Products for the Disabled License Renewal |
1043254 | CNV_TFEE | INVOICED | 2013-01-14 | 4.980000019073486 | WT and WH - Transaction Fee |
146373 | CL VIO | INVOICED | 2011-02-03 | 250 | CL - Consumer Law Violation |
1043257 | RENEWAL | INVOICED | 2011-01-03 | 200 | Dealer in Products for the Disabled License Renewal |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State