Name: | ROSVOLOS PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1976 (49 years ago) |
Entity Number: | 399732 |
ZIP code: | 11432 |
County: | New York |
Place of Formation: | New York |
Address: | 169-01 JAMAICA AVENUE, JAMAICA, NY, United States, 11432 |
Principal Address: | 169-01 JAMAICA AVE, JAMAICA, NY, United States, 11432 |
Contact Details
Phone +1 718-297-6620
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE ROSVOLOS | Chief Executive Officer | 169-01 JAMAICA AVE, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169-01 JAMAICA AVENUE, JAMAICA, NY, United States, 11432 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1041265-DCA | Inactive | Business | 2000-10-04 | 2009-12-31 |
0819123-DCA | Active | Business | 1995-01-25 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-13 | 2004-06-08 | Address | 169-01 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
2002-05-13 | 2004-06-08 | Address | 169-01 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
1996-05-21 | 2002-04-22 | Address | 169-01 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
1995-03-28 | 2002-05-13 | Address | 169-01 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
1995-03-28 | 2002-05-13 | Address | 169-01 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170427077 | 2017-04-27 | ASSUMED NAME LLC INITIAL FILING | 2017-04-27 |
160512006791 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140507007208 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120627002603 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100528002172 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3580420 | RENEWAL | INVOICED | 2023-01-11 | 200 | Dealer in Products for the Disabled License Renewal |
3314793 | RENEWAL | INVOICED | 2021-04-01 | 200 | Dealer in Products for the Disabled License Renewal |
2955882 | RENEWAL | INVOICED | 2019-01-02 | 200 | Dealer in Products for the Disabled License Renewal |
2554369 | RENEWAL | INVOICED | 2017-02-16 | 200 | Dealer in Products for the Disabled License Renewal |
2266072 | OL VIO | INVOICED | 2016-01-29 | 250 | OL - Other Violation |
2011425 | RENEWAL | INVOICED | 2015-03-07 | 200 | Dealer in Products for the Disabled License Renewal |
1332464 | RENEWAL | INVOICED | 2013-01-28 | 200 | Dealer in Products for the Disabled License Renewal |
1332465 | RENEWAL | INVOICED | 2011-01-19 | 200 | Dealer in Products for the Disabled License Renewal |
126905 | CL VIO | INVOICED | 2010-11-16 | 250 | CL - Consumer Law Violation |
1332466 | RENEWAL | INVOICED | 2009-01-28 | 200 | Dealer in Products for the Disabled License Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-01-22 | Pleaded | PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State