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
Name | Role | Address |
---|---|---|
IRINE KOGAN | Chief Executive Officer | 669 MANHATTAN AVE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2266 BERGEN AVENUE, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1412964-DCA | Active | Business | 2011-11-04 | 2025-03-15 |
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 |
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 |
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 |
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