FAMILY PLUS PHARMACY CORP.

Name: | FAMILY PLUS PHARMACY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2005 (20 years ago) |
Entity Number: | 3171764 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 102 Mott St, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-732-3388
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NGA LUN YU | Chief Executive Officer | 102 MOTT ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
FAMILY PLUS PHARMACY CORP. | DOS Process Agent | 102 Mott St, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1214068-DCA | Inactive | Business | 2005-11-07 | 2023-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-10-30 | Address | 14-18 ELIZABETH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2023-10-30 | Address | 102 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2023-10-30 | Address | #15, #16 & #17, 14-18 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2017-01-04 | 2023-10-30 | Address | 14-18 ELIZABETH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-04-13 | 2017-01-04 | Address | 14-18 ELIZABETH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030018291 | 2023-10-30 | BIENNIAL STATEMENT | 2023-03-01 |
210302061459 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
170308006590 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
170104006328 | 2017-01-04 | BIENNIAL STATEMENT | 2015-03-01 |
130401002451 | 2013-04-01 | BIENNIAL STATEMENT | 2013-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3610765 | RENEWAL | INVOICED | 2023-03-06 | 200 | Dealer in Products for the Disabled License Renewal |
3313216 | RENEWAL | INVOICED | 2021-03-29 | 200 | Dealer in Products for the Disabled License Renewal |
3158097 | LICENSEDOC15 | INVOICED | 2020-02-12 | 15 | License Document Replacement |
2956139 | RENEWAL | INVOICED | 2019-01-02 | 200 | Dealer in Products for the Disabled License Renewal |
2649005 | PL VIO | CREDITED | 2017-07-31 | 2500 | PL - Padlock Violation |
2619848 | CL VIO | INVOICED | 2017-06-05 | 175 | CL - Consumer Law Violation |
2569758 | RENEWAL | INVOICED | 2017-03-04 | 200 | Dealer in Products for the Disabled License Renewal |
2001689 | RENEWAL | INVOICED | 2015-02-28 | 200 | Dealer in Products for the Disabled License Renewal |
804955 | RENEWAL | INVOICED | 2013-01-18 | 200 | Dealer in Products for the Disabled License Renewal |
804956 | RENEWAL | INVOICED | 2011-01-10 | 200 | Dealer in Products for the Disabled License Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-05-19 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
2017-05-19 | Hearing Decision | LICENSE REQUIRED | 1 | No data | No data | 1 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State