Name: | CANAL STREET PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2007 (18 years ago) |
Entity Number: | 3481425 |
ZIP code: | 11214 |
County: | New York |
Place of Formation: | New York |
Address: | 2029 86th. St., GROUND FL, Brooklyn, NY, United States, 11214 |
Contact Details
Phone +1 212-748-4900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CANAL STREET PHARMACY, INC. | DOS Process Agent | 2029 86th. St., GROUND FL, Brooklyn, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
TRISTAN LIU | Chief Executive Officer | 2029 86TH. ST., GROUND FL, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1370643-DCA | Inactive | Business | 2010-09-10 | 2015-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 210-212 CANAL ST, GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 2029 86TH. ST., GROUND FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2023-12-27 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-24 | 2023-02-24 | Address | 2029 86TH. ST., GROUND FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2023-02-24 | Address | 210-212 CANAL ST, GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206002470 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230224002430 | 2023-02-24 | BIENNIAL STATEMENT | 2023-02-01 |
210831002145 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
190208060360 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170201007611 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
202818 | LL VIO | INVOICED | 2013-04-08 | 150 | LL - License Violation |
209781 | OL VIO | INVOICED | 2013-04-08 | 350 | OL - Other Violation |
1054484 | RENEWAL | INVOICED | 2013-01-28 | 200 | Dealer in Products for the Disabled License Renewal |
1054485 | RENEWAL | INVOICED | 2011-01-04 | 200 | Dealer in Products for the Disabled License Renewal |
1023506 | LICENSE | INVOICED | 2010-09-13 | 100 | Dealer in Products for the Disabled License Fee |
1023505 | CNV_TFEE | INVOICED | 2010-09-13 | 2 | WT and WH - Transaction Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State