Search icon

PHARMACY ON GRAND, INC

Company Details

Name: PHARMACY ON GRAND, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2020 (4 years ago)
Entity Number: 5893900
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 73-33 GRAND AVE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-734-2400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHARMACY ON GRAND, INC DOS Process Agent 73-33 GRAND AVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
MIKHAIL HEIFITZ Chief Executive Officer 73-33 GRAND AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2025-03-28 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-26 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-26 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-19 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-19 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202004032 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240927002603 2024-09-27 BIENNIAL STATEMENT 2024-09-27
201209010337 2020-12-09 CERTIFICATE OF INCORPORATION 2020-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406578 Civil (Rico) 2024-09-18 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 97000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-18
Termination Date 1900-01-01
Section 1962
Status Pending

Parties

Name ALLSTATE INSURANCE COMP,
Role Plaintiff
Name PHARMACY ON GRAND, INC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State