Name: | MOTT ST PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2015 (10 years ago) |
Entity Number: | 4688772 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 11 MOTT STREET, NEW YORK, NY, United States, 10013 |
Principal Address: | 11 MOTT ST, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-732-3888
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORETTA CHAN | DOS Process Agent | 11 MOTT STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LORETTA CHAN | Chief Executive Officer | 11 MOTT ST, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2024260-2-DCA | Inactive | Business | 2015-06-12 | 2018-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 11 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-28 | 2025-01-08 | Address | 11 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2023-04-28 | Address | 11 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2025-01-08 | Address | 11 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108004848 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230428002273 | 2023-04-28 | BIENNIAL STATEMENT | 2023-01-01 |
210114060003 | 2021-01-14 | BIENNIAL STATEMENT | 2021-01-01 |
190416060338 | 2019-04-16 | BIENNIAL STATEMENT | 2019-01-01 |
171219006127 | 2017-12-19 | BIENNIAL STATEMENT | 2017-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2739887 | CL VIO | INVOICED | 2018-02-06 | 175 | CL - Consumer Law Violation |
2503198 | RENEWAL | INVOICED | 2016-12-02 | 110 | Cigarette Retail Dealer Renewal Fee |
2100831 | LICENSE | INVOICED | 2015-06-10 | 110 | Cigarette Retail Dealer License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-01-29 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State