REHAN & AMINA DRUG, CORP.

Name: | REHAN & AMINA DRUG, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1981 (44 years ago) |
Entity Number: | 694500 |
ZIP code: | 11221 |
County: | Queens |
Place of Formation: | New York |
Address: | 1367 BROADWAY, BROOKLYN, NY, United States, 11221 |
Contact Details
Phone +1 718-453-6866
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAJID SHAH | Chief Executive Officer | 1367 BROADWAY, BROOKLYN, NY, United States, 11221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1367 BROADWAY, BROOKLYN, NY, United States, 11221 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1444665-DCA | Active | Business | 2012-09-11 | 2024-12-31 |
1193604-DCA | Active | Business | 2005-04-14 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-11 | 2017-04-04 | Address | 1367 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
1981-04-22 | 2023-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-04-22 | 1995-05-11 | Address | 1079 GATES AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401061086 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
170404007113 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
140513006432 | 2014-05-13 | BIENNIAL STATEMENT | 2013-04-01 |
110516003363 | 2011-05-16 | BIENNIAL STATEMENT | 2011-04-01 |
090408002129 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3572449 | RENEWAL | INVOICED | 2022-12-27 | 200 | Dealer in Products for the Disabled License Renewal |
3534991 | RENEWAL | INVOICED | 2022-10-06 | 340 | Electronics Store Renewal |
3310395 | RENEWAL | INVOICED | 2021-03-19 | 200 | Dealer in Products for the Disabled License Renewal |
3258277 | RENEWAL | INVOICED | 2020-11-16 | 340 | Electronics Store Renewal |
3233981 | LL VIO | INVOICED | 2020-09-21 | 250 | LL - License Violation |
2987115 | OL VIO | INVOICED | 2019-02-22 | 625 | OL - Other Violation |
2952208 | RENEWAL | INVOICED | 2018-12-27 | 200 | Dealer in Products for the Disabled License Renewal |
2905853 | RENEWAL | INVOICED | 2018-10-08 | 340 | Electronics Store Renewal |
2549015 | RENEWAL | INVOICED | 2017-02-08 | 200 | Dealer in Products for the Disabled License Renewal |
2493346 | RENEWAL | INVOICED | 2016-11-19 | 340 | Electronics Store Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-09-16 | Pleaded | FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS | 1 | 1 | No data | No data |
2019-02-13 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 5 | 5 | No data | No data |
2014-07-01 | Pleaded | ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State