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

National Provider Identifier

NPI Number:
1205179991

Authorized Person:

Name:
PRISCILLA ROBLES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2127195371

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

Court Case Summary

Filing Date:
2014-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DAYAL
Party Role:
Plaintiff
Party Name:
SMART PHARMACY INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State