Search icon

V.L.S. PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: V.L.S. PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1984 (41 years ago)
Entity Number: 952818
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4402 5TH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-854-1384

Shares Details

Shares issued 1000000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GOPESH M. PATEL Chief Executive Officer 4402 5TH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4402 5TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1041609-DCA Inactive Business 2004-01-27 2005-12-31

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 4402 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-10-02 Address 4402 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2024-03-07 2024-03-07 Address 4402 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-10-02 Address 4402 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002001786 2024-10-02 BIENNIAL STATEMENT 2024-10-02
240307003863 2024-03-07 RESTATED CERTIFICATE 2024-03-07
230423000181 2023-04-23 BIENNIAL STATEMENT 2022-10-01
201001062286 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181004006817 2018-10-04 BIENNIAL STATEMENT 2018-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3126926 OL VIO INVOICED 2019-12-13 250 OL - Other Violation
3103662 OL VIO CREDITED 2019-10-16 125 OL - Other Violation
2653263 CL VIO INVOICED 2017-08-08 350 CL - Consumer Law Violation
2597478 CL VIO CREDITED 2017-04-28 175 CL - Consumer Law Violation
1481227 TP VIO INVOICED 2005-11-17 1000 TP - Tobacco Fine Violation
53474 SS VIO INVOICED 2005-11-17 50 SS - State Surcharge (Tobacco)
53475 TS VIO INVOICED 2005-11-17 1000 TS - State Fines (Tobacco)
44888 CL VIO INVOICED 2005-10-25 250 CL - Consumer Law Violation
52100 TS VIO INVOICED 2005-10-11 1000 TS - State Fines (Tobacco)
52098 SS VIO INVOICED 2005-10-11 100 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-18 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2019-10-01 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2017-04-19 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State