Search icon

NEXTGEN PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEXTGEN PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2005 (20 years ago)
Entity Number: 3185555
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2483 86th St, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-676-9191

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIANA GROYSMAN DOS Process Agent 2483 86th St, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
DIANA GROYSMAN Chief Executive Officer 2483 86TH ST, BROOKLYN, NY, United States, 11214

National Provider Identifier

NPI Number:
1245407667

Authorized Person:

Name:
DIANA GROYSMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7186769193

Form 5500 Series

Employer Identification Number (EIN):
262056022
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1302519-DCA Inactive Business 2008-10-22 2009-12-31

History

Start date End date Type Value
2005-04-01 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-01 2025-01-27 Address 1237 AVE Z, APT 4-B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127002156 2025-01-27 BIENNIAL STATEMENT 2025-01-27
071128000723 2007-11-28 CERTIFICATE OF AMENDMENT 2007-11-28
050401000440 2005-04-01 CERTIFICATE OF INCORPORATION 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3233873 OL VIO INVOICED 2020-09-21 500 OL - Other Violation
3233872 CL VIO INVOICED 2020-09-21 1050 CL - Consumer Law Violation
3200588 CL VIO INVOICED 2020-08-24 700 CL - Consumer Law Violation
3200589 OL VIO INVOICED 2020-08-24 500 OL - Other Violation
2628730 OL VIO INVOICED 2017-06-21 125 OL - Other Violation
117178 TP VIO INVOICED 2009-10-05 750 TP - Tobacco Fine Violation
117176 TS VIO INVOICED 2009-10-05 500 TS - State Fines (Tobacco)
117177 SS VIO INVOICED 2009-10-05 50 SS - State Surcharge (Tobacco)
904857 LICENSE INVOICED 2008-10-22 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-14 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 3 No data 3 No data
2020-05-14 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2020-03-16 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2020-03-16 Default Decision INCREASE PRICE TO GET MIN PURCHASE 2 No data 2 No data
2017-06-08 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State