Name: | 21 AVE PHARMACY & MEDICAL SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2006 (18 years ago) |
Entity Number: | 3448592 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 8511 21ST AVE, BROOKLYN, NY, United States, 11214 |
Principal Address: | 8511 21ST AVE, 1ST FL, BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 718-449-4949
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISSAM SALAMEH | Agent | 8511 21TH AVE, BROOKLYN, NY, 11214 |
Name | Role | Address |
---|---|---|
MASOODA AKHTER SHAREEF | DOS Process Agent | 8511 21ST AVE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
MASOODA AKHTER SHAREEF | Chief Executive Officer | 8511 21ST AVE, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2098158-DCA | Active | Business | 2021-03-24 | 2025-03-15 |
1259801-DCA | Inactive | Business | 2007-06-25 | 2023-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-15 | 2023-11-15 | Address | 8511 21ST AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2022-02-07 | 2023-11-15 | Address | 8511 21ST AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2022-02-07 | 2023-11-15 | Address | 8511 21TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent) |
2022-02-07 | 2023-11-15 | Address | 8511 21TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2022-02-04 | 2023-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115003810 | 2023-11-15 | BIENNIAL STATEMENT | 2022-12-01 |
220207003570 | 2022-02-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-04 |
210423000462 | 2021-04-23 | CERTIFICATE OF CHANGE | 2021-04-23 |
210317002003 | 2021-03-17 | AMENDMENT TO BIENNIAL STATEMENT | 2020-12-01 |
201202060846 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3616207 | RENEWAL | INVOICED | 2023-03-15 | 200 | Dealer in Products for the Disabled License Renewal |
3310989 | LICENSE | INVOICED | 2021-03-22 | 200 | Dealer in Products for the Disabled License Fee |
3293299 | RENEWAL | INVOICED | 2021-02-08 | 200 | Dealer in Products for the Disabled License Renewal |
2978286 | OL VIO | INVOICED | 2019-02-08 | 250 | OL - Other Violation |
2968542 | RENEWAL | INVOICED | 2019-01-25 | 200 | Dealer in Products for the Disabled License Renewal |
2561300 | RENEWAL | INVOICED | 2017-02-25 | 200 | Dealer in Products for the Disabled License Renewal |
2476745 | LICENSEDOC15 | INVOICED | 2016-10-26 | 15 | License Document Replacement |
2001649 | RENEWAL | INVOICED | 2015-02-28 | 200 | Dealer in Products for the Disabled License Renewal |
183714 | OL VIO | INVOICED | 2013-02-11 | 750 | OL - Other Violation |
929493 | RENEWAL | INVOICED | 2013-02-01 | 200 | Dealer in Products for the Disabled License Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-01-31 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 2 | 2 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State