HEALTHY CORNER PHARMACY INC.

Name: | HEALTHY CORNER PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2004 (21 years ago) |
Entity Number: | 3084672 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 116-65 QUEENS BLVD, FOREST HILLS, NY, United States, 11375 |
Address: | 116-65 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375 |
Contact Details
Phone +1 718-261-6699
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116-65 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
EDUARD ARABOV | Chief Executive Officer | 116-65 QUEENS BLVD, FOREST HILLS, NY, United States, 11375 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1456943-DCA | Active | Business | 2013-02-13 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-13 | 2023-03-13 | Address | 116-65 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2014-08-15 | 2023-03-13 | Address | 116-65 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2012-08-02 | 2014-08-15 | Address | 116-65 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2006-12-21 | 2012-08-02 | Address | 116-65 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2006-12-21 | 2023-03-13 | Address | 116-65 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230313001044 | 2023-03-13 | BIENNIAL STATEMENT | 2022-07-01 |
140815006386 | 2014-08-15 | BIENNIAL STATEMENT | 2014-07-01 |
120802002299 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
100728002562 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080722003105 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3573152 | RENEWAL | INVOICED | 2022-12-28 | 200 | Dealer in Products for the Disabled License Renewal |
3300714 | RENEWAL | INVOICED | 2021-02-25 | 200 | Dealer in Products for the Disabled License Renewal |
3259628 | LL VIO | INVOICED | 2020-11-19 | 250 | LL - License Violation |
2970256 | RENEWAL | INVOICED | 2019-01-29 | 200 | Dealer in Products for the Disabled License Renewal |
2653256 | CL VIO | INVOICED | 2017-08-08 | 175 | CL - Consumer Law Violation |
2570032 | RENEWAL | INVOICED | 2017-03-04 | 200 | Dealer in Products for the Disabled License Renewal |
1992638 | RENEWAL | INVOICED | 2015-02-22 | 200 | Dealer in Products for the Disabled License Renewal |
1238105 | LICENSE | INVOICED | 2013-02-13 | 250 | Dealer in Products for the Disabled License Fee |
1238104 | CNV_TFEE | INVOICED | 2013-02-13 | 6.230000019073486 | WT and WH - Transaction Fee |
204471 | OL VIO | INVOICED | 2013-01-14 | 500 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-11-17 | Pleaded | FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS | 1 | 1 | No data | No data |
2017-07-28 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State