Search icon

SANTA MARIA PHARMACY INC.

Company Details

Name: SANTA MARIA PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2008 (16 years ago)
Entity Number: 3697435
ZIP code: 08882
County: Kings
Place of Formation: New York
Address: 50 MAIN ST, SOUTH RIVER, NJ, United States, 08882
Principal Address: 255 S 2ND ST, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-388-0745

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAFAA ARAMANYOUS Chief Executive Officer 255 S 2ND ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
MEKY ACCOUNTING DOS Process Agent 50 MAIN ST, SOUTH RIVER, NJ, United States, 08882

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 255 S 2ND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2012-08-10 2024-11-18 Address 50 MAIN ST, SOUTH RIVER, NJ, 08882, USA (Type of address: Service of Process)
2012-08-10 2024-11-18 Address 255 S 2ND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2010-10-28 2012-08-10 Address 255 S 2ND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2010-10-28 2012-08-10 Address 255 S 2ND ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2010-10-28 2012-08-10 Address 50 MAIN ST, SOUTH RIVER, NJ, 08882, USA (Type of address: Service of Process)
2008-07-17 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-17 2010-10-28 Address 50 MAIN ST, SOUTH RIVER, NJ, 08816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118001553 2024-11-18 BIENNIAL STATEMENT 2024-11-18
220512003483 2022-05-12 BIENNIAL STATEMENT 2020-07-01
140811006470 2014-08-11 BIENNIAL STATEMENT 2014-07-01
120810002252 2012-08-10 BIENNIAL STATEMENT 2012-07-01
101028002759 2010-10-28 BIENNIAL STATEMENT 2010-07-01
080717000447 2008-07-17 CERTIFICATE OF INCORPORATION 2008-07-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-02 No data 255 S 2ND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-25 No data 255 S 2ND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-12 No data 255 S 2ND ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-21 No data 255 S 2ND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-25 No data 255 52ND ST, Brooklyn, BROOKLYN, NY, 11220 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-15 No data 255 S 2ND ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 30 Dec 2024

Sources: New York Secretary of State