Name: | NUCARE PHARMACY WEST, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2009 (16 years ago) |
Entity Number: | 3868928 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 246 9TH AVENUE, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-462-2525
Name | Role | Address |
---|---|---|
YEVGENSINYOV | Agent | 249 9TH AVENUE, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NUCARE PHARMACY WEST, LLC | DOS Process Agent | 246 9TH AVENUE, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1364881-DCA | Inactive | Business | 2010-08-02 | 2021-03-15 |
1342423-DCA | Inactive | Business | 2010-01-08 | 2018-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-31 | 2021-05-24 | Address | 246 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2019-10-29 | 2020-08-31 | Address | 246 9TH AVE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-10-24 | 2019-09-10 | Address | 250 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-10-19 | 2011-10-24 | Address | 30 GEOFFREY LANE, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210524000267 | 2021-05-24 | CERTIFICATE OF CHANGE | 2021-05-24 |
200831000472 | 2020-08-31 | CERTIFICATE OF CHANGE | 2020-08-31 |
191029000333 | 2019-10-29 | CERTIFICATE OF CHANGE | 2019-10-29 |
190910060435 | 2019-09-10 | BIENNIAL STATEMENT | 2017-10-01 |
131107002450 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3261695 | CL VIO | INVOICED | 2020-11-24 | 700 | CL - Consumer Law Violation |
3236227 | CL VIO | CREDITED | 2020-09-29 | 500 | CL - Consumer Law Violation |
3183463 | CL VIO | VOIDED | 2020-06-19 | 500 | CL - Consumer Law Violation |
3173983 | CL VIO | VOIDED | 2020-04-07 | 500 | CL - Consumer Law Violation |
2963015 | RENEWAL | INVOICED | 2019-01-16 | 200 | Dealer in Products for the Disabled License Renewal |
2831343 | LICENSE REPL | INVOICED | 2018-08-21 | 15 | License Replacement Fee |
2831345 | LICENSE REPL | INVOICED | 2018-08-21 | 15 | License Replacement Fee |
2723822 | CL VIO | INVOICED | 2018-01-02 | 175 | CL - Consumer Law Violation |
2699850 | RENEWAL_PH | INVOICED | 2017-11-27 | 55 | Cigarette Retail Dealer Renewal Fee-Pharmacy |
2560172 | RENEWAL | INVOICED | 2017-02-24 | 200 | Dealer in Products for the Disabled License Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-03-26 | Default Decision | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH | 2 | No data | 2 | No data |
2017-12-20 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
2014-12-04 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
2014-07-24 | Hearing Decision | SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE | 1 | No data | 1 | No data |
2014-07-24 | Hearing Decision | SOLD TOBACCO PRODUCT(S) TO PERSON UNDER 18 YEARS OF AGE | 1 | No data | 1 | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State