Search icon

GOOD HEALTH PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOOD HEALTH PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2013 (12 years ago)
Entity Number: 4350259
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 78-70 85TH STREET, 1ST FL, GLENDALE, NY, United States, 11385
Principal Address: 7928 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-765-0688

Phone +1 718-296-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARYAM MALMIR DOS Process Agent 78-70 85TH STREET, 1ST FL, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
MARYAM MALMIR Chief Executive Officer 78-70 85TH ST, 1ST FL, GLENDALE, NY, United States, 11385

Form 5500 Series

Employer Identification Number (EIN):
462041264
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2033616-DCA Active Business 2016-02-23 2025-03-15
1056941-DCA Inactive Business 2000-10-18 2005-12-31

History

Start date End date Type Value
2015-01-16 2017-04-14 Address 79-28 85TH ST, SECOND FLOOR, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2013-01-24 2017-04-14 Address 78-15 85TH STREET, SECOND FLOOR, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107061684 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190110060355 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170414006039 2017-04-14 BIENNIAL STATEMENT 2017-01-01
150116006644 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130124000285 2013-01-24 CERTIFICATE OF INCORPORATION 2013-01-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572129 RENEWAL INVOICED 2022-12-26 200 Dealer in Products for the Disabled License Renewal
3341147 RENEWAL INVOICED 2021-06-24 200 Dealer in Products for the Disabled License Renewal
2962514 RENEWAL INVOICED 2019-01-15 200 Dealer in Products for the Disabled License Renewal
2649929 LL VIO CREDITED 2017-08-01 250 LL - License Violation
2554219 RENEWAL INVOICED 2017-02-16 200 Dealer in Products for the Disabled License Renewal
2377026 OL VIO CREDITED 2016-07-01 125 OL - Other Violation
2307594 LICENSEDOC0 INVOICED 2016-03-24 0 License Document Replacement, Lost in Mail
2296767 OL VIO CREDITED 2016-03-11 125 OL - Other Violation
2282140 LICENSE INVOICED 2016-02-22 150 Dealer in Products for the Disabled License Fee
1468088 DCA-SUS CREDITED 2013-10-21 25 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-25 Pleaded REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS 1 1 No data No data
2016-02-18 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data 1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State