Name: | STJ RX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1982 (43 years ago) |
Entity Number: | 793925 |
ZIP code: | 07722 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 2116 AVENUE P, 2ND FL, BROOKLYN, NY, United States, 11229 |
Address: | 5 Old Stable Way, 2ND FL, COLTS NECK, NY, United States, 07722 |
Contact Details
Phone +1 718-399-1800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BAKER | Chief Executive Officer | 2116 AVENUE P, 2ND FL, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
THRITWAY SERVICES CORP | DOS Process Agent | 5 Old Stable Way, 2ND FL, COLTS NECK, NY, United States, 07722 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1057211-DCA | Inactive | Business | 2001-01-02 | 2007-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 2116 AVENUE P, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2024-09-03 | Address | 2116 AVENUE P 2ND FLOOR, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2014-02-05 | 2024-09-03 | Address | 2116 AVENUE P, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2014-02-05 | 2019-07-03 | Address | 2116 AVENUE P, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2014-02-05 | 2014-10-15 | Address | 2116 AVENUE P, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000728 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220212000828 | 2022-02-12 | BIENNIAL STATEMENT | 2022-02-12 |
190703060099 | 2019-07-03 | BIENNIAL STATEMENT | 2018-09-01 |
160914006230 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
141015006671 | 2014-10-15 | BIENNIAL STATEMENT | 2014-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
184118 | OL VIO | INVOICED | 2012-06-18 | 250 | OL - Other Violation |
80092 | CL VIO | INVOICED | 2007-08-10 | 500 | CL - Consumer Law Violation |
433854 | RENEWAL | INVOICED | 2005-11-02 | 110 | CRD Renewal Fee |
40923 | TP VIO | INVOICED | 2004-01-12 | 750 | TP - Tobacco Fine Violation |
433855 | RENEWAL | INVOICED | 2003-12-19 | 110 | CRD Renewal Fee |
433856 | RENEWAL | INVOICED | 2001-10-15 | 110 | CRD Renewal Fee |
433853 | LICENSE | INVOICED | 2001-01-02 | 55 | Cigarette Retail Dealer License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2025-02-03 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State