Name: | NATES PHARMACY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2012 (13 years ago) |
Entity Number: | 4268203 |
ZIP code: | 10310 |
County: | New York |
Place of Formation: | New York |
Address: | 826 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310 |
Principal Address: | 826 FOREST AVE, STATEN ISLAND, NY, United States, 10310 |
Contact Details
Phone +1 212-995-9400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 826 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
BORIS NATENZON | Chief Executive Officer | 100 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2064033-DCA | Active | Business | 2017-12-27 | 2025-03-15 |
1467466-DCA | Inactive | Business | 2013-06-14 | 2017-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-02 | 2024-07-02 | Address | 100 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 200 E 125TH STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2019-05-14 | 2024-07-02 | Address | 200 E 125TH STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2019-02-06 | 2024-07-02 | Address | 826 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702003266 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220824000978 | 2022-08-24 | BIENNIAL STATEMENT | 2022-07-01 |
190514002037 | 2019-05-14 | BIENNIAL STATEMENT | 2018-07-01 |
190206000622 | 2019-02-06 | CERTIFICATE OF CHANGE | 2019-02-06 |
171215000329 | 2017-12-15 | CERTIFICATE OF CHANGE | 2017-12-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3594512 | RENEWAL | INVOICED | 2023-02-07 | 200 | Dealer in Products for the Disabled License Renewal |
3317315 | RENEWAL | INVOICED | 2021-04-12 | 200 | Dealer in Products for the Disabled License Renewal |
2959664 | RENEWAL | INVOICED | 2019-01-09 | 200 | Dealer in Products for the Disabled License Renewal |
2729669 | LICENSEDOC0 | INVOICED | 2018-01-17 | 0 | License Document Replacement, Lost in Mail |
2712603 | LICENSE | INVOICED | 2017-12-19 | 150 | Dealer in Products for the Disabled License Fee |
1988200 | RENEWAL | INVOICED | 2015-02-18 | 200 | Dealer in Products for the Disabled License Renewal |
1249971 | CNV_TFEE | INVOICED | 2013-07-09 | 6.230000019073486 | WT and WH - Transaction Fee |
1249969 | RENEWAL | INVOICED | 2013-07-09 | 250 | Dealer in Products for the Disabled License Renewal |
1249968 | LICENSE | INVOICED | 2013-06-14 | 200 | Dealer in Products for the Disabled License Fee |
1249970 | CNV_TFEE | INVOICED | 2013-06-14 | 4.980000019073486 | WT and WH - Transaction Fee |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State