Search icon

SIRI PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIRI PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1981 (44 years ago)
Date of dissolution: 17 Jul 2024
Entity Number: 723045
ZIP code: 11217
County: Queens
Place of Formation: New York
Address: 23 FLATBUSH AVE, BROOKLYN, NY, United States, 11217
Principal Address: 89 LEE AVE, SEARINGTOWN, NY, United States, 11507

Contact Details

Phone +1 718-596-7397

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
IFTIKHARE Q CHUGHTAI Chief Executive Officer 89 LEE AVE, SEARINGTOWN, NY, United States, 11507

National Provider Identifier

NPI Number:
1740375484

Authorized Person:

Name:
IFTIKHAR Q. CHUGHTAI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7185967397

Licenses

Number Status Type Date End date
1268252-DCA Inactive Business 2007-09-19 2018-12-31

History

Start date End date Type Value
2007-09-12 2024-07-17 Address 23 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2001-09-06 2007-09-12 Address 1 DEKALB AVE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2001-09-06 2024-07-17 Address 89 LEE AVE, SEARINGTOWN, NY, 11507, USA (Type of address: Chief Executive Officer)
1999-09-23 2001-09-06 Address 89 LEE AVE, SEARINGTOWN, NY, 11507, USA (Type of address: Chief Executive Officer)
1995-07-24 1999-09-23 Address 89 LEE AVE, SEARINGTON, NY, 11507, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240717002739 2024-07-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-17
130916002173 2013-09-16 BIENNIAL STATEMENT 2013-09-01
120326002154 2012-03-26 BIENNIAL STATEMENT 2011-09-01
090826002842 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070912002655 2007-09-12 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3041045 CL VIO INVOICED 2019-05-30 525 CL - Consumer Law Violation
2632620 CL VIO INVOICED 2017-06-29 175 CL - Consumer Law Violation
2520148 RENEWAL INVOICED 2016-12-23 110 Cigarette Retail Dealer Renewal Fee
2096318 OL VIO INVOICED 2015-06-04 125 OL - Other Violation
1875471 RENEWAL INVOICED 2014-11-06 110 Cigarette Retail Dealer Renewal Fee
876961 RENEWAL INVOICED 2012-10-19 110 CRD Renewal Fee
173531 CL VIO INVOICED 2012-05-17 250 CL - Consumer Law Violation
876962 RENEWAL INVOICED 2010-11-15 110 CRD Renewal Fee
876963 RENEWAL INVOICED 2008-10-09 110 CRD Renewal Fee
89257 SS VIO INVOICED 2007-12-05 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-06-13 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2015-05-27 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State