Search icon

SKYLINE PHARMACY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SKYLINE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2012 (13 years ago)
Entity Number: 4188432
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 2123 2ND AVENUE, NEW YORK, NY, United States, 10029
Principal Address: 2123 2ND AVE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
2123 HOLDINGS LLC Chief Executive Officer 2123 2ND AVE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2123 2ND AVENUE, NEW YORK, NY, United States, 10029

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
000-511-346
State:
Alabama
Type:
Headquarter of
Company Number:
CORP_70875276
State:
ILLINOIS

National Provider Identifier

NPI Number:
1861759789

Authorized Person:

Name:
DR. YANA NISANOV
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2014-07-09 2018-01-02 Address 2123 2ND AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2014-07-09 2018-01-02 Address 2123 2ND AVE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2012-05-07 2013-01-10 Address 211 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2012-01-13 2012-05-07 Address 211 WEST 56TH STREET #14A, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2012-01-13 2012-05-07 Address 211 WEST 56TH STREET #14A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180102006849 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160822006120 2016-08-22 BIENNIAL STATEMENT 2016-01-01
140709002517 2014-07-09 BIENNIAL STATEMENT 2014-01-01
130110001037 2013-01-10 CERTIFICATE OF CHANGE 2013-01-10
120507000608 2012-05-07 CERTIFICATE OF CHANGE 2012-05-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2739587 CL VIO INVOICED 2018-02-05 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State