Name: | FUTURE PHARMACY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1979 (46 years ago) |
Entity Number: | 583652 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 2480 65TH STREET, BROOKLYN, NY, United States, 11204 |
Contact Details
Phone +1 718-376-6563
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2480 65TH STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
ZEV ZYLBERBERG | Chief Executive Officer | 2480 65TH STREET, BROOKLYN, NY, United States, 11204 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1047959-DCA | Inactive | Business | 2002-03-25 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-04 | 2005-11-29 | Address | 2480 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2001-09-04 | 2005-11-29 | Address | 2480 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2001-09-04 | 2005-11-29 | Address | 2480 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1995-06-26 | 2001-09-04 | Address | 2462-65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 2001-09-04 | Address | 2462-65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201209029 | 2020-12-09 | ASSUMED NAME LLC INITIAL FILING | 2020-12-09 |
130920002155 | 2013-09-20 | BIENNIAL STATEMENT | 2013-09-01 |
110916002288 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090827002006 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
071031002787 | 2007-10-31 | BIENNIAL STATEMENT | 2007-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3022331 | OL VIO | INVOICED | 2019-04-25 | 750 | OL - Other Violation |
3022330 | CL VIO | INVOICED | 2019-04-25 | 175 | CL - Consumer Law Violation |
2641924 | OL VIO | INVOICED | 2017-07-14 | 750 | OL - Other Violation |
2210960 | RENEWAL | INVOICED | 2015-11-05 | 110 | Cigarette Retail Dealer Renewal Fee |
1542724 | RENEWAL | INVOICED | 2013-12-24 | 110 | Cigarette Retail Dealer Renewal Fee |
172375 | CL VIO | INVOICED | 2012-01-26 | 500 | CL - Consumer Law Violation |
540952 | RENEWAL | INVOICED | 2011-10-14 | 110 | CRD Renewal Fee |
540956 | RENEWAL | INVOICED | 2010-02-24 | 110 | CRD Renewal Fee |
117545 | TP VIO | INVOICED | 2009-09-21 | 750 | TP - Tobacco Fine Violation |
117546 | SS VIO | INVOICED | 2009-09-21 | 50 | SS - State Surcharge (Tobacco) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-04-17 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
2019-04-17 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 2 | 2 | No data | No data |
2017-06-28 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 6 | 6 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State