Search icon

NYC WHOLESALE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NYC WHOLESALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2007 (18 years ago)
Entity Number: 3479795
ZIP code: 11418
County: Kings
Place of Formation: New York
Address: D/B/A/ MOON PHARMACY, 112-17 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418
Principal Address: 112-17 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE SNIPAS Chief Executive Officer 112-17 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Agent

Name Role Address
ACCOUNTAX USA CONSULTING, INC. Agent 4 NEW HYDE PARK ROAD, SUITE #4, FRANKLIN SQUARE, NY, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent D/B/A/ MOON PHARMACY, 112-17 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Links between entities

Type:
Headquarter of
Company Number:
CORP_71075982
State:
ILLINOIS

National Provider Identifier

NPI Number:
1376854323

Authorized Person:

Name:
GEORGE CHU
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187390301

History

Start date End date Type Value
2007-02-21 2016-12-12 Address 724 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161212002018 2016-12-12 BIENNIAL STATEMENT 2015-02-01
070221000963 2007-02-21 CERTIFICATE OF INCORPORATION 2007-02-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2751704 CL VIO INVOICED 2018-02-28 260 CL - Consumer Law Violation
2713172 CL VIO CREDITED 2017-12-19 175 CL - Consumer Law Violation
2330244 CL VIO CREDITED 2016-04-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-11 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2016-04-12 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State