Search icon

NOOR PHARMACY INC.

Company Details

Name: NOOR PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2007 (18 years ago)
Entity Number: 3530817
ZIP code: 11226
County: Kings
Place of Formation: New York
Principal Address: 2036 BEDFORD AVE, BROOKLYN, NY, United States, 11226
Address: 20-36 BEDFORD AVENUE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-282-8982

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUHAMMAD ASHRAF Chief Executive Officer 2036 BEDFORD AVE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-36 BEDFORD AVENUE, BROOKLYN, NY, United States, 11226

National Provider Identifier

NPI Number:
1053592527

Authorized Person:

Name:
MUHAMMAD ASHRAF
Role:
PIC
Phone:

Taxonomy:

Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182820428

Licenses

Number Status Type Date End date
1278111-DCA Inactive Business 2008-02-26 2013-12-31

History

Start date End date Type Value
2007-06-14 2007-07-31 Address 20-22 BEDFORD AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110714002079 2011-07-14 BIENNIAL STATEMENT 2011-06-01
070731000791 2007-07-31 CERTIFICATE OF CHANGE 2007-07-31
070619000872 2007-06-19 CERTIFICATE OF AMENDMENT 2007-06-19
070614000116 2007-06-14 CERTIFICATE OF INCORPORATION 2007-06-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
196340 SS VIO INVOICED 2012-06-19 50 SS - State Surcharge (Tobacco)
196339 TS VIO INVOICED 2012-06-19 500 TS - State Fines (Tobacco)
196338 TP VIO INVOICED 2012-06-19 750 TP - Tobacco Fine Violation
938893 RENEWAL INVOICED 2011-10-17 110 CRD Renewal Fee
938895 CNV_TFEE INVOICED 2009-12-08 2.200000047683716 WT and WH - Transaction Fee
938894 RENEWAL INVOICED 2009-12-08 110 CRD Renewal Fee
94628 CL VIO INVOICED 2008-06-18 500 CL - Consumer Law Violation
891938 LICENSE INVOICED 2008-02-27 110 Cigarette Retail Dealer License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State