Search icon

RX & BEYOND INC.

Company Details

Name: RX & BEYOND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2011 (14 years ago)
Entity Number: 4109834
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 15 HOLLY DR, SYOSSET, NY, United States, 11791
Principal Address: 42-69 MAIN STREET, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RX & BEYOND INC. DOS Process Agent 15 HOLLY DR, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
SAMANTHA LIN Chief Executive Officer 42-69 MAIN STREET, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1477824613

Authorized Person:

Name:
SAMANTHA YAN
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183530059

Form 5500 Series

Employer Identification Number (EIN):
452608120
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2017-06-09 2019-06-11 Address 42-69 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2015-06-02 2019-06-11 Address 42-69 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2013-06-14 2015-06-02 Address 139-15 FRANKLIN AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2013-06-14 2015-06-02 Address 139-15 FRANKLIN AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2011-06-22 2017-06-09 Address 22 VENUS ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190611060419 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170609006138 2017-06-09 BIENNIAL STATEMENT 2017-06-01
150602007168 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130614006461 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110622000069 2011-06-22 CERTIFICATE OF INCORPORATION 2011-06-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1687429 CL VIO INVOICED 2014-05-22 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-14 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State