Search icon

SMART PHARMACY INC.

Company Details

Name: SMART PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2012 (13 years ago)
Entity Number: 4289932
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 55 WEST 39TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 55 W 39TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORDETTE PHARMACY DOS Process Agent 55 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
PRISCILLA ROBLES Chief Executive Officer 55 W 39TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-04-19 2014-08-12 Address 55 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-08-30 2013-04-19 Address 585 STEWART AVENUE, SUITE 528, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140812006803 2014-08-12 BIENNIAL STATEMENT 2014-08-01
130419000024 2013-04-19 CERTIFICATE OF CHANGE 2013-04-19
120830000303 2012-08-30 CERTIFICATE OF INCORPORATION 2012-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1404914 Fair Labor Standards Act 2014-08-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-19
Termination Date 2015-04-15
Date Issue Joined 2014-12-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name DAYAL
Role Plaintiff
Name SMART PHARMACY INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State