Search icon

FAMILY CARE SPECIALTY PHARMACY, INC.

Company Details

Name: FAMILY CARE SPECIALTY PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 2016 (8 years ago)
Date of dissolution: 06 Jun 2022
Entity Number: 5052012
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 126-14 101ST AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAMILY CARE SPECIALTY PHARMACY, INC. DOS Process Agent 126-14 101ST AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
IMRAN YOUSAF Chief Executive Officer 126-14 101ST AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

National Provider Identifier

NPI Number:
1346771680

Authorized Person:

Name:
IMRAN YOUSAF
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9292447909

History

Start date End date Type Value
2021-02-26 2022-06-13 Address 126-14 101ST AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2016-12-13 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-13 2021-03-11 Address 790 11TH AVENUE, APT # 7B, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2016-12-13 2022-06-13 Address 126-14 101ST AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220613002288 2022-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-06
210311000520 2021-03-11 CERTIFICATE OF CHANGE 2021-03-11
210226060272 2021-02-26 BIENNIAL STATEMENT 2020-12-01
161213010215 2016-12-13 CERTIFICATE OF INCORPORATION 2016-12-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3191095 CL VIO INVOICED 2020-07-13 175 CL - Consumer Law Violation
3166960 CL VIO VOIDED 2020-03-05 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-26 Pleaded BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 1 1 No data No data

Date of last update: 24 Mar 2025

Sources: New York Secretary of State