Search icon

SIMS PHARMACY INC.

Company Details

Name: SIMS PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1984 (41 years ago)
Date of dissolution: 03 Aug 2016
Entity Number: 899673
ZIP code: 11377
County: Kings
Place of Formation: New York
Principal Address: 1711 PITKIN AVE, BROOKLYN, NY, United States, 11212
Address: 60-10 ROOSEVELT RD, WOODSIDE QUEENS, NY, United States, 11377

Contact Details

Phone +1 718-346-7200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANATAX BOOKKEEPING SERVICE DOS Process Agent 60-10 ROOSEVELT RD, WOODSIDE QUEENS, NY, United States, 11377

Chief Executive Officer

Name Role Address
SAMIULLA SHARIEF Chief Executive Officer 1711 PITKIN AVE, BROOKLYN, NY, United States, 11212

National Provider Identifier

NPI Number:
1467518522

Authorized Person:

Name:
MR. SAMIULLA SHARIEF
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184951321

Licenses

Number Status Type Date End date
1041603-DCA Inactive Business 2000-12-02 2013-12-31
0986779-DCA Inactive Business 1998-06-02 2015-03-15

History

Start date End date Type Value
1995-05-04 2006-03-28 Address 1711 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
1995-05-04 2006-03-28 Address 1711 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
1984-03-06 1995-05-04 Address 636 BROOKLYN AVE., BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160803000479 2016-08-03 CERTIFICATE OF DISSOLUTION 2016-08-03
140310006012 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120504002417 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100408002501 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080312003012 2008-03-12 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1529575 CL VIO INVOICED 2013-12-09 250 CL - Consumer Law Violation
1506754 CL VIO CREDITED 2013-11-13 175 CL - Consumer Law Violation
1468085 DCA-SUS CREDITED 2013-10-21 25 Suspense Account
216510 SS VIO INVOICED 2013-10-02 50 SS - State Surcharge (Tobacco)
216511 TP VIO INVOICED 2013-10-02 500 TP - Tobacco Fine Violation
216512 TS VIO INVOICED 2013-10-02 1000 TS - State Fines (Tobacco)
211089 LL VIO INVOICED 2013-08-16 150 LL - License Violation
209140 OL VIO INVOICED 2013-08-16 500 OL - Other Violation
1444740 RENEWAL INVOICED 2013-02-14 200 Dealer in Products for the Disabled License Renewal
419723 CNV_TFEE INVOICED 2011-10-25 2.740000009536743 WT and WH - Transaction Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State