Name: | MMC PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1984 (41 years ago) |
Entity Number: | 902524 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4802 TENTH AVE, BROOKLYN, NY, United States, 11219 |
Contact Details
Phone +1 718-283-7939
Phone +1 718-283-7233
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4802 TENTH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
JUDY BACHMAN | Chief Executive Officer | 4802 TENTH AVE, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2101369-DCA | Active | Business | 2021-09-08 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 4802 TENTH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2022-06-06 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-04-05 | 2025-03-10 | Address | 4510 16TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11204, 1101, USA (Type of address: Service of Process) |
2004-03-17 | 2025-03-10 | Address | 4802 TENTH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2004-03-17 | 2006-04-05 | Address | 1037 46TH ST / 4TH FL, BROOKLYN, NY, 11219, 2402, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310001136 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
120717002755 | 2012-07-17 | BIENNIAL STATEMENT | 2012-03-01 |
100422003062 | 2010-04-22 | BIENNIAL STATEMENT | 2010-03-01 |
080321002621 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
060405002553 | 2006-04-05 | BIENNIAL STATEMENT | 2006-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3585898 | RENEWAL | INVOICED | 2023-01-23 | 200 | Dealer in Products for the Disabled License Renewal |
3492081 | LL VIO | CREDITED | 2022-08-30 | 250 | LL - License Violation |
3352271 | LICENSE | INVOICED | 2021-07-21 | 200 | Dealer in Products for the Disabled License Fee |
266452 | CNV_SI | INVOICED | 2004-03-11 | 36 | SI - Certificate of Inspection fee (scales) |
260590 | CNV_SI | INVOICED | 2003-02-20 | 36 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-07-20 | Pleaded | Business failed to have the required notice sign posted | 1 | 1 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State