Search icon

A.P.K.G. PHARMACY, INC.

Company Details

Name: A.P.K.G. PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1984 (41 years ago)
Entity Number: 909921
ZIP code: 10009
County: New York
Place of Formation: New York
Principal Address: 33 AVENUE D, NEW YORK, NY, United States, 10009
Address: 360 E 4TH ST, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAYASTHA DINESH Chief Executive Officer 360 E 4TH ST, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 E 4TH ST, NEW YORK, NY, United States, 10009

National Provider Identifier

NPI Number:
1518906528

Authorized Person:

Name:
MR. DINESH B KAYASTHA
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2126777244

History

Start date End date Type Value
1993-06-28 2002-04-16 Address 33 AVENUE D, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1993-06-28 2002-04-16 Address 33 AVENUE D, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1992-10-30 1993-06-28 Address 97-47, 83RD ST., OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
1992-10-30 1993-06-28 Address 55 AVE D, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1992-10-30 1993-06-28 Address 55 AVE D, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140610002163 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120523002356 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100420003236 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080331002950 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060410002171 2006-04-10 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210893 OL VIO INVOICED 2013-09-09 250 OL - Other Violation
31378 CNV_GL INVOICED 2004-10-29 2400 GL - Gun Law Fine
366364 CNV_SI INVOICED 1998-11-16 36 SI - Certificate of Inspection fee (scales)
361828 CNV_SI INVOICED 1997-10-22 36 SI - Certificate of Inspection fee (scales)
359917 CNV_SI INVOICED 1997-01-29 36 SI - Certificate of Inspection fee (scales)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State