L. D. C. PHARMACY CORP.

Name: | L. D. C. PHARMACY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1979 (46 years ago) |
Entity Number: | 530484 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 1825 MADISON AVENUE, NEW YORK, NY, United States, 10035 |
Address: | 1825 MADISON AVENUE, 1825 Madison Avenue, NEW YORK, NY, United States, 10035 |
Contact Details
Phone +1 212-369-5555
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC A SKOPOV | DOS Process Agent | 1825 MADISON AVENUE, 1825 Madison Avenue, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
MARC A SKOPOV | Chief Executive Officer | 1825 MADISON AVENUE, NEW YORK, NY, United States, 10035 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1143195-DCA | Active | Business | 2003-06-19 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 1825 MADISON AVENUE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | 53 EAST 122ND STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2006-05-15 | 2025-02-24 | Address | 53 EAST 122ND STREET, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2006-05-15 | 2025-02-24 | Address | 53 EAST 122ND STREET, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 2006-05-15 | Address | 90-54 SUTPHIN BOULEVARD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224004022 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
211104001654 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
20210127004 | 2021-01-27 | ASSUMED NAME LLC INITIAL FILING | 2021-01-27 |
170221006149 | 2017-02-21 | BIENNIAL STATEMENT | 2017-01-01 |
150316006376 | 2015-03-16 | BIENNIAL STATEMENT | 2015-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3618937 | RENEWAL | INVOICED | 2023-03-21 | 200 | Dealer in Products for the Disabled License Renewal |
3311125 | RENEWAL | INVOICED | 2021-03-23 | 200 | Dealer in Products for the Disabled License Renewal |
3274834 | LL VIO | CREDITED | 2020-12-24 | 250 | LL - License Violation |
3198226 | CL VIO | INVOICED | 2020-08-12 | 2100 | CL - Consumer Law Violation |
3191074 | CL VIO | CREDITED | 2020-07-13 | 1500 | CL - Consumer Law Violation |
2987579 | RENEWAL | INVOICED | 2019-02-22 | 200 | Dealer in Products for the Disabled License Renewal |
2575521 | RENEWAL | INVOICED | 2017-03-16 | 200 | Dealer in Products for the Disabled License Renewal |
2303544 | CL VIO | INVOICED | 2016-03-18 | 175 | CL - Consumer Law Violation |
2274377 | LICENSEDOC15 | INVOICED | 2016-02-09 | 15 | License Document Replacement |
2252259 | CL VIO | CREDITED | 2016-01-05 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-12-21 | Pleaded | Business failed to have the required notice sign posted | 1 | 1 | No data | No data |
2020-06-29 | Hearing Decision | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY | 6 | No data | 6 | No data |
2015-12-28 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2015-12-28 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State