Search icon

RAPHAEL DRUG & HEALTH, LTD.

Company Details

Name: RAPHAEL DRUG & HEALTH, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1976 (48 years ago)
Date of dissolution: 06 Oct 2016
Entity Number: 417475
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1257 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KWON, O YOON DOS Process Agent 1257 BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KWON, O YOON Chief Executive Officer 1257 BROADWAY, NEW YORK, NY, United States, 10001

National Provider Identifier

NPI Number:
1992907992

Authorized Person:

Name:
MR. OYOON KWON
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2126294749

History

Start date End date Type Value
2002-12-20 2005-04-01 Address 1250 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-12-20 2005-04-01 Address 118 EAST 60TH ST, APT 14H, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-06-02 2002-12-20 Address 1257 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-06-02 2002-12-20 Address 1257 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-06-02 2002-12-20 Address 1257 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161006000636 2016-10-06 CERTIFICATE OF DISSOLUTION 2016-10-06
20150417058 2015-04-17 ASSUMED NAME CORP INITIAL FILING 2015-04-17
110512002740 2011-05-12 BIENNIAL STATEMENT 2010-12-01
070216002565 2007-02-16 BIENNIAL STATEMENT 2006-12-01
050401002074 2005-04-01 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2162182 OL VIO INVOICED 2015-08-31 450 OL - Other Violation
2110717 OL VIO CREDITED 2015-06-23 375 OL - Other Violation
256392 CNV_SI INVOICED 2002-05-02 36 SI - Certificate of Inspection fee (scales)
368602 CNV_SI INVOICED 1999-03-18 36 SI - Certificate of Inspection fee (scales)
366548 CNV_SI INVOICED 1998-01-21 36 SI - Certificate of Inspection fee (scales)
360431 CNV_SI INVOICED 1997-03-05 36 SI - Certificate of Inspection fee (scales)
228099 CL VIO INVOICED 1996-11-06 180 CL - Consumer Law Violation
356807 CNV_SI INVOICED 1995-09-26 36 SI - Certificate of Inspection fee (scales)
225117 CL VIO INVOICED 1995-01-05 75 CL - Consumer Law Violation
352600 CNV_SI INVOICED 1994-03-11 30 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-15 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 No data 3 No data

Court Cases

Court Case Summary

Filing Date:
2007-07-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KEANE
Party Role:
Plaintiff
Party Name:
RAPHAEL DRUG & HEALTH, LTD.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State