Search icon

VILLAGE PILL PHARMACY INC.

Company Details

Name: VILLAGE PILL PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2022 (3 years ago)
Entity Number: 6528104
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 103 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580
Principal Address: 103 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 516-875-8550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR YAGUDAEV Chief Executive Officer 103 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
VILLAGE PILL PHARMACY INC. DOS Process Agent 103 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
2107217-DCA Active Business 2022-07-05 2025-03-15

History

Start date End date Type Value
2024-12-10 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-01 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250213003759 2025-02-13 BIENNIAL STATEMENT 2025-02-13
220701001419 2022-07-01 CERTIFICATE OF INCORPORATION 2022-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3616531 RENEWAL INVOICED 2023-03-15 200 Dealer in Products for the Disabled License Renewal
3459989 LICENSE INVOICED 2022-07-01 100 Dealer in Products for the Disabled License Fee

Date of last update: 21 Mar 2025

Sources: New York Secretary of State