Search icon

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

NPI Number:
1013236132

Authorized Person:

Name:
MR. VINCE S CHEUNG
Role:
PRESIDENT / SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183218815

Form 5500 Series

Employer Identification Number (EIN):
271048754
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
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