Name: | GOVIND PHARM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2014 (11 years ago) |
Entity Number: | 4544809 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 1274 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11226 |
Principal Address: | 1274 NOSTRAND AVE, BROOKLYN, NY, United States, 11226 |
Contact Details
Phone +1 718-462-1111
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOVIND PHARM INC. | DOS Process Agent | 1274 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
ALEXANDROS ARGYRIS | Chief Executive Officer | 1274 NOSTRAND AVE, BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 1274 NOSTRAND AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2014-03-14 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-14 | 2024-12-04 | Address | 1274 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204003803 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
230205000019 | 2023-02-05 | BIENNIAL STATEMENT | 2022-03-01 |
140314000686 | 2014-03-14 | CERTIFICATE OF INCORPORATION | 2014-03-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2171617 | OL VIO | INVOICED | 2015-09-17 | 250 | OL - Other Violation |
2164773 | CL VIO | CREDITED | 2015-09-04 | 175 | CL - Consumer Law Violation |
2164774 | OL VIO | CREDITED | 2015-09-04 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-08-28 | Pleaded | PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. | 1 | 1 | No data | No data |
2015-08-28 | Pleaded | REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State