Name: | SURF PHARMACY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2006 (19 years ago) |
Entity Number: | 3424563 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 3010 MERMAID AVENUE, BROOKLYN, NY, United States, 11224 |
Contact Details
Phone +1 718-373-2300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IGOR MOSHCHINSKY | Chief Executive Officer | 3010 MERMAID AVENUE, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
SURF PHARMACY CORP. | DOS Process Agent | 3010 MERMAID AVENUE, BROOKLYN, NY, United States, 11224 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1426530-DCA | Active | Business | 2012-04-25 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2024-10-22 | Address | 3010 MERMAID AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-10-22 | Address | 3010 MERMAID AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-03-11 | Address | 3010 MERMAID AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-11 | 2024-10-22 | Address | 3010 MERMAID AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022002865 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
240311003130 | 2024-03-11 | AMENDMENT TO BIENNIAL STATEMENT | 2024-03-11 |
221021003040 | 2022-10-21 | BIENNIAL STATEMENT | 2022-10-01 |
210805001852 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
181002007649 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3619615 | RENEWAL | INVOICED | 2023-03-22 | 200 | Dealer in Products for the Disabled License Renewal |
3317386 | RENEWAL | INVOICED | 2021-04-12 | 200 | Dealer in Products for the Disabled License Renewal |
2963618 | RENEWAL | INVOICED | 2019-01-16 | 200 | Dealer in Products for the Disabled License Renewal |
2571751 | RENEWAL | INVOICED | 2017-03-07 | 200 | Dealer in Products for the Disabled License Renewal |
2545694 | CL VIO | INVOICED | 2017-02-02 | 350 | CL - Consumer Law Violation |
1986368 | RENEWAL | INVOICED | 2015-02-17 | 200 | Dealer in Products for the Disabled License Renewal |
1228593 | RENEWAL | INVOICED | 2013-03-01 | 200 | Dealer in Products for the Disabled License Renewal |
1147130 | LICENSE | INVOICED | 2012-04-25 | 100 | Dealer in Products for the Disabled License Fee |
1147131 | CNV_TFEE | INVOICED | 2012-04-25 | 2.490000009536743 | WT and WH - Transaction Fee |
193002 | PL VIO | INVOICED | 2012-04-23 | 500 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-01-13 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State