Search icon

I&O PHARMACY CORP.

Company Details

Name: I&O PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2006 (18 years ago)
Entity Number: 3416671
ZIP code: 11234
County: Kings
Place of Formation: New York
Principal Address: 669 MANHATTAN AVE, BROOKLYN, NY, United States, 11222
Address: 2266 BERGEN AVENUE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-349-6696

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRINE KOGAN Chief Executive Officer 669 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2266 BERGEN AVENUE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1412964-DCA Active Business 2011-11-04 2025-03-15

History

Start date End date Type Value
2024-03-16 2024-03-16 Address 669 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-03-16 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-06 2024-03-16 Address 669 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2006-11-22 2024-03-16 Address 2266 BERGEN AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2006-09-25 2006-11-22 Address 1842 2ND AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2006-09-25 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240316000579 2024-03-16 BIENNIAL STATEMENT 2024-03-16
121022002360 2012-10-22 BIENNIAL STATEMENT 2012-09-01
101014002296 2010-10-14 BIENNIAL STATEMENT 2010-09-01
081006003065 2008-10-06 BIENNIAL STATEMENT 2008-09-01
061122000016 2006-11-22 CERTIFICATE OF CHANGE 2006-11-22
060925000596 2006-09-25 CERTIFICATE OF INCORPORATION 2006-09-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-05 No data 669 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-12 No data 669 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573617 RENEWAL INVOICED 2022-12-29 200 Dealer in Products for the Disabled License Renewal
3317911 RENEWAL INVOICED 2021-04-14 200 Dealer in Products for the Disabled License Renewal
3018972 RENEWAL INVOICED 2019-04-16 200 Dealer in Products for the Disabled License Renewal
2575136 RENEWAL INVOICED 2017-03-15 200 Dealer in Products for the Disabled License Renewal
2002390 RENEWAL INVOICED 2015-03-01 200 Dealer in Products for the Disabled License Renewal
185905 OL VIO INVOICED 2012-07-05 850 OL - Other Violation
146120 CL VIO INVOICED 2011-02-17 250 CL - Consumer Law Violation
124971 CL VIO INVOICED 2010-06-29 250 CL - Consumer Law Violation

Date of last update: 11 Mar 2025

Sources: New York Secretary of State