FULTON FAMILY PHARMACY INC.

Name: | FULTON FAMILY PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2008 (17 years ago) |
Entity Number: | 3732941 |
ZIP code: | 10002 |
County: | Kings |
Place of Formation: | New York |
Address: | 98 EAST BROADWAY FLR 1, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DILIP LAVANI | DOS Process Agent | 98 EAST BROADWAY FLR 1, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
DILIP LAVANI | Chief Executive Officer | 5 EMIL COURT, EDISON, NJ, United States, 08820 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-27 | 2014-10-02 | Address | 98 EAST BROADWAY FLR 1, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2011-03-15 | 2014-01-27 | Address | 668 FULTON ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2011-03-15 | 2014-01-27 | Address | 668 FULTON ST, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
2008-10-17 | 2014-01-27 | Address | 668 FULTON STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141002006009 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
140127002632 | 2014-01-27 | BIENNIAL STATEMENT | 2012-10-01 |
110315002951 | 2011-03-15 | BIENNIAL STATEMENT | 2010-10-01 |
081017000238 | 2008-10-17 | CERTIFICATE OF INCORPORATION | 2008-10-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1548564 | CL VIO | INVOICED | 2013-12-31 | 350 | CL - Consumer Law Violation |
1516054 | CL VIO | CREDITED | 2013-11-24 | 350 | CL - Consumer Law Violation |
124157 | CL VIO | INVOICED | 2010-05-19 | 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