STAR TREK PHARMACY INC.

Name: | STAR TREK PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1981 (44 years ago) |
Entity Number: | 715601 |
ZIP code: | 10468 |
County: | Bronx |
Place of Formation: | New York |
Address: | 57 EAST KINGSBRIDGE RD, BRNX, NY, United States, 10468 |
Principal Address: | 2 TURF LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Contact Details
Phone +1 718-295-4444
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID KRELLENSTEIN | Chief Executive Officer | 57 E KINGSBRIDGE RD, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 EAST KINGSBRIDGE RD, BRNX, NY, United States, 10468 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1168083-DCA | Inactive | Business | 2004-05-20 | 2000-12-31 |
1168085-DCA | Inactive | Business | 2004-05-20 | 2011-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-24 | 2003-11-14 | Address | 57 E KINGSBRIDGE RD, BRONX, NY, 10468, USA (Type of address: Service of Process) |
1993-09-01 | 2001-09-24 | Address | 3 EAST KINGSBRIDGE ROAD, BRONX, NY, 10468, USA (Type of address: Service of Process) |
1993-09-01 | 2001-09-24 | Address | 3 EAST KINGSBRIDGE ROAD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 1993-09-01 | Address | 2 TURF LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
1993-03-17 | 1993-09-01 | Address | 3 EAST KINGSBRIDGE ROAD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110906002636 | 2011-09-06 | BIENNIAL STATEMENT | 2011-08-01 |
090804002618 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070821002065 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051005002658 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
031114000661 | 2003-11-14 | CERTIFICATE OF CHANGE | 2003-11-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2931963 | OL VIO | INVOICED | 2018-11-20 | 250 | OL - Other Violation |
2887403 | OL VIO | CREDITED | 2018-09-19 | 125 | OL - Other Violation |
2653958 | CL VIO | INVOICED | 2017-08-09 | 175 | CL - Consumer Law Violation |
2366966 | CL VIO | CREDITED | 2016-06-17 | 175 | CL - Consumer Law Violation |
147842 | CL VIO | INVOICED | 2011-12-19 | 500 | CL - Consumer Law Violation |
171818 | WS VIO | INVOICED | 2011-12-19 | 180 | WS - W&H Non-Hearable Violation |
674955 | RENEWAL | INVOICED | 2009-10-20 | 110 | CRD Renewal Fee |
103652 | SS VIO | INVOICED | 2008-02-05 | 50 | SS - State Surcharge (Tobacco) |
103654 | TP VIO | INVOICED | 2008-02-05 | 750 | TP - Tobacco Fine Violation |
103653 | TS VIO | INVOICED | 2008-02-05 | 500 | TS - State Fines (Tobacco) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-09-10 | Default Decision | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | No data | 1 | No data |
2017-07-31 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
2016-06-03 | No data | REFUND POLICY NOT POSTED | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State