Search icon

PINNACLE PHARMACY INC.

Company Details

Name: PINNACLE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2004 (21 years ago)
Entity Number: 3121371
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 59-08 99TH ST, CORONA, NY, United States, 11368
Principal Address: 59-08 99TH STREET, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-271-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-08 99TH ST, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
SULEYMAN FATTAKOU Chief Executive Officer 59-08 99TH STREET, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1380536-DCA Inactive Business 2011-01-11 2018-12-31
1246563-DCA Inactive Business 2007-01-16 2021-03-15

History

Start date End date Type Value
2006-11-15 2009-01-06 Address 59-08 99TH STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2004-11-02 2006-11-15 Address 99-12 65TH RD STE 6-E, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130123002034 2013-01-23 BIENNIAL STATEMENT 2012-11-01
101123002354 2010-11-23 BIENNIAL STATEMENT 2010-11-01
090106002799 2009-01-06 BIENNIAL STATEMENT 2008-11-01
061115002601 2006-11-15 BIENNIAL STATEMENT 2006-11-01
041102000788 2004-11-02 CERTIFICATE OF INCORPORATION 2004-11-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3145310 OL VIO INVOICED 2020-01-16 125 OL - Other Violation
2955552 RENEWAL INVOICED 2019-01-02 200 Dealer in Products for the Disabled License Renewal
2731550 RENEWAL_PH INVOICED 2018-01-22 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2561603 RENEWAL INVOICED 2017-02-27 200 Dealer in Products for the Disabled License Renewal
2219802 RENEWAL INVOICED 2015-11-19 110 Cigarette Retail Dealer Renewal Fee
1993004 RENEWAL INVOICED 2015-02-23 200 Dealer in Products for the Disabled License Renewal
1520031 RENEWAL INVOICED 2013-11-29 110 Cigarette Retail Dealer Renewal Fee
1498601 TS VIO INVOICED 2013-11-06 750 TS - State Fines (Tobacco)
1498597 SS VIO INVOICED 2013-11-06 50 SS - State Surcharge (Tobacco)
217689 SS VIO CREDITED 2013-10-10 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Trademarks Section

Serial Number:
78913465
Mark:
SUPER RX PHARMACY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2006-06-21
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
SUPER RX PHARMACY

Goods And Services

For:
Retail pharmacy services
First Use:
2005-02-14
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 29 Mar 2025

Sources: New York Secretary of State