Name: | SMILE PHARMACY, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1976 (49 years ago) |
Entity Number: | 404846 |
ZIP code: | 11354 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 76 ALPINE DR, CLOSTER, NJ, United States, 07624 |
Address: | 150-11 NORTHERN BLVD, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150-11 NORTHERN BLVD, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
TAE LEE | Chief Executive Officer | 150-11 NORTHERN BLVD, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-01 | 2012-08-21 | Address | 150911 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2006-08-03 | 2010-09-01 | Address | PO BOX 76, CLOSTER, NJ, 07624, USA (Type of address: Service of Process) |
2006-08-03 | 2010-09-01 | Address | PO BOX 76, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer) |
2000-07-17 | 2006-08-03 | Address | 2702 THIRD AVE, BRONX, NY, 10454, USA (Type of address: Principal Executive Office) |
2000-07-17 | 2006-08-03 | Address | 2702 THIRD AVE, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140402032 | 2014-04-02 | ASSUMED NAME CORP AMENDMENT | 2014-04-02 |
120821002210 | 2012-08-21 | BIENNIAL STATEMENT | 2012-07-01 |
100901002323 | 2010-09-01 | BIENNIAL STATEMENT | 2010-07-01 |
080916000363 | 2008-09-16 | CERTIFICATE OF AMENDMENT | 2008-09-16 |
080722002220 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1893409 | OL VIO | INVOICED | 2014-11-25 | 250 | OL - Other Violation |
187899 | OL VIO | INVOICED | 2012-09-13 | 250 | OL - Other Violation |
146137 | CL VIO | INVOICED | 2011-03-24 | 250 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-11-17 | 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