Name: | MG PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2013 (12 years ago) |
Entity Number: | 4384151 |
ZIP code: | 11221 |
County: | Queens |
Place of Formation: | New York |
Address: | 950 BROADWAY, BROOKLYN, NY, United States, 11221 |
Principal Address: | 16 Madison Square West, 12 Floor, New York, NY, United States, 10010 |
Contact Details
Phone +1 347-915-2828
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTSON PROPERTIES GROUP INC | DOS Process Agent | 950 BROADWAY, BROOKLYN, NY, United States, 11221 |
Name | Role | Address |
---|---|---|
EDDIE NORWARD JR | Chief Executive Officer | 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-23 | 2024-09-23 | Address | 950 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
2013-04-05 | 2013-08-23 | Address | 118-20 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
2013-04-05 | 2024-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923000004 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
130823000587 | 2013-08-23 | CERTIFICATE OF CHANGE | 2013-08-23 |
130723000255 | 2013-07-23 | CERTIFICATE OF AMENDMENT | 2013-07-23 |
130405000244 | 2013-04-05 | CERTIFICATE OF INCORPORATION | 2013-04-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3091695 | OL VIO | INVOICED | 2019-10-01 | 250 | OL - Other Violation |
3091694 | CL VIO | INVOICED | 2019-10-01 | 350 | CL - Consumer Law Violation |
3074832 | OL VIO | VOIDED | 2019-08-20 | 250 | OL - Other Violation |
3074831 | CL VIO | VOIDED | 2019-08-20 | 350 | CL - Consumer Law Violation |
3070744 | CL VIO | VOIDED | 2019-08-07 | 700 | CL - Consumer Law Violation |
3070745 | OL VIO | VOIDED | 2019-08-07 | 500 | OL - Other Violation |
3050198 | OL VIO | VOIDED | 2019-06-24 | 250 | OL - Other Violation |
3050197 | CL VIO | VOIDED | 2019-06-24 | 350 | CL - Consumer Law Violation |
2653485 | CL VIO | INVOICED | 2017-08-08 | 310 | CL - Consumer Law Violation |
2625995 | CL VIO | CREDITED | 2017-06-16 | 700 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-06-06 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2019-06-06 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
2017-02-22 | Hearing Decision | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | No data | 1 | No data |
2017-02-22 | Hearing Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State