Search icon

BLISS SPECIALTY PHARMACY INC.

Company Details

Name: BLISS SPECIALTY PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2015 (10 years ago)
Entity Number: 4694129
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 972 AMSTERDAM AVE., NEW YORK, NY, United States, 10025
Principal Address: 972 Amsterdam Ave, New York, NY, United States, 10025

Contact Details

Phone +1 212-666-4800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 972 AMSTERDAM AVE., NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
BO KIM Chief Executive Officer 111 FULTON ST STE 711, NEW YORK, NY, United States, 10038

National Provider Identifier

NPI Number:
1649663899

Authorized Person:

Name:
BO YONG KIM
Role:
PRESIDENT/DIR/AO
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2126661145

Form 5500 Series

Employer Identification Number (EIN):
472554482
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-23 2023-03-23 Address 111 FULTON ST STE 711, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address 111 FULTON ST STE 408, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2015-01-14 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-14 2023-03-23 Address 972 AMSTERDAM AVE., NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230323000669 2023-03-23 BIENNIAL STATEMENT 2023-01-01
221025002187 2022-10-25 BIENNIAL STATEMENT 2021-01-01
150114000674 2015-01-14 CERTIFICATE OF INCORPORATION 2015-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2935781 OL VIO INVOICED 2018-11-28 250 OL - Other Violation
2935780 CL VIO INVOICED 2018-11-28 260 CL - Consumer Law Violation
2913071 CL VIO CREDITED 2018-10-19 175 CL - Consumer Law Violation
2913072 OL VIO CREDITED 2018-10-19 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-11 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2018-10-11 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

Date of last update: 25 Mar 2025

Sources: New York Secretary of State