Name: | EXPRESS PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 2014 (11 years ago) |
Entity Number: | 4621959 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 1108 LIBERTY AVENUE, BROOKLYN, NY, United States, 11208 |
Principal Address: | 1108 LIBERTY AVENUE, BROOKLYN, NY, United States, 11200 |
Contact Details
Phone +1 718-827-7528
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMED TAHER | Chief Executive Officer | 1108 LIBERTY AVENUE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1108 LIBERTY AVENUE, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 1108 LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2023-07-07 | Address | 1108 LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2024-11-07 | Address | 1108 LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
2023-07-07 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-07 | 2024-11-07 | Address | 1108 LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107000618 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
230707003777 | 2023-07-07 | BIENNIAL STATEMENT | 2022-08-01 |
190826060331 | 2019-08-26 | BIENNIAL STATEMENT | 2018-08-01 |
140814000591 | 2014-08-14 | CERTIFICATE OF INCORPORATION | 2014-08-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
149392 | CL VIO | INVOICED | 2011-11-10 | 300 | CL - Consumer Law Violation |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State