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
Name | Role | Address |
---|---|---|
SAFAA ARAMANYOUS | Chief Executive Officer | 255 S 2ND ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
MEKY ACCOUNTING | DOS Process Agent | 50 MAIN ST, SOUTH RIVER, NJ, United States, 08882 |
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) |
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 |
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