PALACE PHARMACY INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 543 LENOX AVE, NEW YORK, NY, United States, 10037 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
AHMED SABRA | Chief Executive Officer | 543 LENOX AVE, NEW YORK, NY, United States, 10037 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State