-
Home Page
›
-
Counties
›
-
Queens
›
-
11355
›
-
UNION ST. PHARMACY INC
Company Details
Name: |
UNION ST. PHARMACY INC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
13 Jan 2010 (15 years ago)
|
Date of dissolution: |
24 Apr 2020 |
Entity Number: |
3899096 |
ZIP code: |
11355
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
41-70 MAIN ST, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
41-70 MAIN ST, FLUSHING, NY, United States, 11355
|
Chief Executive Officer
Name |
Role |
Address |
VINCE CHEUNG
|
Chief Executive Officer
|
41-70 MAIN ST, FLUSHING, NY, United States, 11355
|
National Provider Identifier
Authorized Person:
Role:
PRESIDENT / SUPERVISING PHARMACIST
Taxonomy:
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Contacts:
Form 5500 Series
Employer Identification Number (EIN):
271048754
Number Of Participants:
4
Sponsors Telephone Number:
Number Of Participants:
4
Sponsors Telephone Number:
Number Of Participants:
4
Sponsors Telephone Number:
Number Of Participants:
5
Sponsors Telephone Number:
Number Of Participants:
4
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2010-01-13
|
2012-01-27
|
Address
|
30-12 152ND ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200424000367
|
2020-04-24
|
CERTIFICATE OF DISSOLUTION
|
2020-04-24
|
140303002438
|
2014-03-03
|
BIENNIAL STATEMENT
|
2014-01-01
|
120127002443
|
2012-01-27
|
BIENNIAL STATEMENT
|
2012-01-01
|
100407000650
|
2010-04-07
|
CERTIFICATE OF AMENDMENT
|
2010-04-07
|
100113000143
|
2010-01-13
|
CERTIFICATE OF INCORPORATION
|
2010-01-13
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1732339
|
CL VIO
|
INVOICED
|
2014-07-15
|
350
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2014-07-08
|
Pleaded
|
ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items
|
2
|
2
|
No data
|
No data
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State