ZAHEER SONS PHARMACY, INC

Name: | ZAHEER SONS PHARMACY, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 2008 (17 years ago) |
Entity Number: | 3731256 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 596 CLARKSON AVENUE, BROOKLYN, NY, United States, 11203 |
Contact Details
Phone +1 718-484-7213
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 596 CLARKSON AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
MOHAMMAD HUZAIFA | Chief Executive Officer | 596 CLARKSON AVENUE, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-04 | 2010-10-25 | Address | 596 CLARCKSON AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2008-10-29 | 2008-11-04 | Address | 596 CLARKSON AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2008-10-14 | 2008-10-29 | Address | 596 CLARCKSON AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121005006975 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101025002585 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
081104000042 | 2008-11-04 | CERTIFICATE OF CHANGE | 2008-11-04 |
081029000583 | 2008-10-29 | CERTIFICATE OF CHANGE | 2008-10-29 |
081014000248 | 2008-10-14 | CERTIFICATE OF INCORPORATION | 2008-10-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1510622 | CL VIO | INVOICED | 2013-11-18 | 350 | CL - Consumer Law Violation |
123850 | CL VIO | INVOICED | 2010-02-19 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State