Search icon

MANHATTAN BEACH PHARMACY, INC.

Company Details

Name: MANHATTAN BEACH PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 2005 (20 years ago)
Date of dissolution: 10 Sep 2024
Entity Number: 3225425
ZIP code: 12229
County: Kings
Place of Formation: New York
Principal Address: 87 WEST END AVE, BROOKLYN, NY, United States, 11235
Address: 1224 AVE U, BROOKLYN, NY, United States, 12229

Contact Details

Phone +1 718-332-2210

Phone +1 718-322-2210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VLADIMIR VAKSER Chief Executive Officer 87 WEST END AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1224 AVE U, BROOKLYN, NY, United States, 12229

National Provider Identifier

NPI Number:
1558315002

Authorized Person:

Name:
VLADIMIR VAKSER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183325510

Licenses

Number Status Type Date End date
2046522-DCA Inactive Business 2016-12-16 2019-03-15
1401588-DCA Inactive Business 2011-07-25 2017-03-15

History

Start date End date Type Value
2022-01-28 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-28 2022-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-07 2024-09-20 Address 1224 AVE U, BROOKLYN, NY, 12229, USA (Type of address: Service of Process)
2009-05-27 2014-11-07 Address 87 WEST END AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2009-05-27 2024-09-20 Address 87 WEST END AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240920003307 2024-09-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-10
141107000531 2014-11-07 CERTIFICATE OF CHANGE 2014-11-07
130709002011 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110614002575 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090527002112 2009-05-27 BIENNIAL STATEMENT 2009-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2508617 BLUEDOT INVOICED 2016-12-09 200 Dealer in Products for the Disabled Blue Dot License Fee
2508618 LICENSE INVOICED 2016-12-09 50 Dealer in Products for the Disabled License Fee
2115687 CL VIO INVOICED 2015-06-29 175 CL - Consumer Law Violation
2001862 LICENSE REPL CREDITED 2015-02-28 15 License Replacement Fee
2001863 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
1224160 RENEWAL INVOICED 2013-01-22 200 Dealer in Products for the Disabled License Renewal
1079621 CNV_TFEE INVOICED 2011-07-25 4.980000019073486 WT and WH - Transaction Fee
1079620 LICENSE INVOICED 2011-07-25 200 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-18 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
391000.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2012-05-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MANHATTAN BEACH PHARMACY, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State