Name: | BLISS PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1984 (41 years ago) |
Entity Number: | 947547 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 1590 MADISON AVENUE, NEW YORK, NY, United States, 10029 |
Contact Details
Phone +1 212-427-4382
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMED QADIR | Chief Executive Officer | 1590 MADISON AVE., NEW YORK CITY, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
BLISS PHARMACY INC. | DOS Process Agent | 1590 MADISON AVENUE, NEW YORK, NY, United States, 10029 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1041615-DCA | Inactive | Business | 2000-09-19 | 2013-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-03 | 2014-10-16 | Address | 1590 MADISON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2006-10-03 | 2014-10-16 | Address | 1590 MADISON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office) |
2006-10-03 | 2014-10-16 | Address | 16 FLAGHOW ROAD, CHAPPAGUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
2002-10-16 | 2006-10-03 | Address | 16 FLAGHOW RD, CHAPPAGUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 2006-10-03 | Address | 1590 MADISON AVE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141016006280 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121204002464 | 2012-12-04 | BIENNIAL STATEMENT | 2012-10-01 |
101014002161 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081027002274 | 2008-10-27 | BIENNIAL STATEMENT | 2008-10-01 |
061003003070 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3313220 | CL VIO | INVOICED | 2021-03-29 | 1750 | CL - Consumer Law Violation |
3196691 | OL VIO | INVOICED | 2020-08-03 | 250 | OL - Other Violation |
3196690 | CL VIO | INVOICED | 2020-08-03 | 1400 | CL - Consumer Law Violation |
184699 | OL VIO | INVOICED | 2013-02-12 | 1500 | OL - Other Violation |
184700 | APPEAL | INVOICED | 2012-12-18 | 25 | Appeal Filing Fee |
419743 | RENEWAL | INVOICED | 2011-11-02 | 110 | CRD Renewal Fee |
419744 | RENEWAL | INVOICED | 2009-11-10 | 110 | CRD Renewal Fee |
419745 | RENEWAL | INVOICED | 2007-11-29 | 110 | CRD Renewal Fee |
419748 | RENEWAL | INVOICED | 2005-09-29 | 110 | CRD Renewal Fee |
419746 | RENEWAL | INVOICED | 2003-10-29 | 110 | CRD Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-01-20 | Hearing Decision | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY | 5 | No data | 5 | No data |
2020-04-18 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | No data | 1 | No data |
2020-04-18 | Default Decision | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH | 4 | No data | 4 | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State