Search icon

MAGNAM PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGNAM PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1980 (45 years ago)
Date of dissolution: 29 Apr 2014
Entity Number: 665108
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1236 FULTON STREET, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1236 FULTON STREET, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
KHURSHID ANWAR Chief Executive Officer 51 SUTTONHILL LANE, NEW HYDE PARK, NY, United States, 11040

National Provider Identifier

NPI Number:
1346395589

Authorized Person:

Name:
MR. KHURSHID ANWAR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187894652

History

Start date End date Type Value
1995-08-04 1998-11-17 Address 56 BRISBANE ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1995-08-04 2010-12-13 Address 1236 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
1995-08-04 2010-12-13 Address 1236 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
1980-11-24 1995-08-04 Address 1236 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140429000494 2014-04-29 CERTIFICATE OF DISSOLUTION 2014-04-29
130107002042 2013-01-07 BIENNIAL STATEMENT 2012-11-01
101213002517 2010-12-13 BIENNIAL STATEMENT 2010-11-01
090123003024 2009-01-23 BIENNIAL STATEMENT 2008-11-01
061207002716 2006-12-07 BIENNIAL STATEMENT 2006-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
108602 CL VIO INVOICED 2009-01-23 250 CL - Consumer Law Violation
30687 CL VIO INVOICED 2005-02-23 250 CL - Consumer Law Violation
264332 CNV_SI INVOICED 2003-11-13 36 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
1990-04-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Constitutionality of State Statutes

Parties

Party Name:
MAGNAM PHARMACY INC.
Party Role:
Plaintiff
Party Name:
PERALES, CAESAR A.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State