Name: | PAKAM PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1982 (43 years ago) |
Entity Number: | 791374 |
ZIP code: | 11710 |
County: | Queens |
Place of Formation: | New York |
Address: | 1245 LITTLE NECK AVE., N. BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NAZIR AHMAD | Chief Executive Officer | 1245 LITTLE NECK AVE., N. BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
NAZIR AHMAD | DOS Process Agent | 1245 LITTLE NECK AVE., N. BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-16 | 2014-09-30 | Address | 597 MARCY AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
2002-08-16 | 2014-09-30 | Address | 597 MARCY AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
1995-07-26 | 2014-09-30 | Address | 597 MARCY AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
1995-07-26 | 2002-08-16 | Address | 597 MARCY AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
1982-09-07 | 2002-08-16 | Address | 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140930006442 | 2014-09-30 | BIENNIAL STATEMENT | 2014-09-01 |
121002006220 | 2012-10-02 | BIENNIAL STATEMENT | 2012-09-01 |
100908003087 | 2010-09-08 | BIENNIAL STATEMENT | 2010-09-01 |
080825002964 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060825002033 | 2006-08-25 | BIENNIAL STATEMENT | 2006-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
205705 | OL VIO | INVOICED | 2013-09-05 | 500 | OL - Other Violation |
148953 | CL VIO | INVOICED | 2011-09-09 | 750 | CL - Consumer Law Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State