Search icon

PALACE PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PALACE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 2005 (20 years ago)
Date of dissolution: 19 Jul 2017
Entity Number: 3244177
ZIP code: 10037
County: Kings
Place of Formation: New York
Address: 543 LENOX AVE, NEW YORK, NY, United States, 10037

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 543 LENOX AVE, NEW YORK, NY, United States, 10037

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
AHMED SABRA Chief Executive Officer 543 LENOX AVE, NEW YORK, NY, United States, 10037

National Provider Identifier

NPI Number:
1285679480

Authorized Person:

Name:
AHMED MAMDOUG SABRA
Role:
PRESIDENT AND SUPV PHCIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No

Contacts:

Fax:
2122832463

Form 5500 Series

Employer Identification Number (EIN):
421677964
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2005-08-16 2009-07-29 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170719000502 2017-07-19 CERTIFICATE OF DISSOLUTION 2017-07-19
130806007387 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110831002394 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090729002046 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070924002218 2007-09-24 BIENNIAL STATEMENT 2007-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2546428 CL VIO INVOICED 2017-02-03 350 CL - Consumer Law Violation
2528581 CL VIO CREDITED 2017-01-06 175 CL - Consumer Law Violation
181800 OL VIO INVOICED 2012-10-16 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-09 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 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