Search icon

MANHATTAN BEACH PHARMACY, INC.

Print

Details

Entity Number 3225425

Status Active

NameMANHATTAN BEACH PHARMACY, INC.

CountyKings

Date of registration 30 Jun 2005 (19 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 87 WEST END AVE, BROOKLYN, NY, United States, 11235

Principal Address ZIP code 11235

Address 1224 AVE U, BROOKLYN, NY, United States, 12229

Address ZIP code

Contact Details

Phone +1 718-332-2210

Phone +1 718-322-2210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

VLADIMIR VAKSER

Chief Executive Officer

87 WEST END AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1224 AVE U, BROOKLYN, NY, United States, 12229

Licenses

Number Status Type Date End date

2046522-DCA

Inactive

Business

2016-12-16

2019-03-15

1401588-DCA

Inactive

Business

2011-07-25

2017-03-15

History

Start date End date Type Value

2022-01-28

2022-01-28

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2009-05-27

2014-11-07

Address

87 WEST END AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

2007-06-07

2009-05-27

Address

87 WEST END AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

2007-06-07

2009-05-27

Address

87 WEST END AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

2005-06-30

2022-01-28

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2005-06-30

2009-05-27

Address

87 WEST END AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

141107000531

2014-11-07

CERTIFICATE OF CHANGE

2014-11-07

130709002011

2013-07-09

BIENNIAL STATEMENT

2013-06-01

110614002575

2011-06-14

BIENNIAL STATEMENT

2011-06-01

090527002112

2009-05-27

BIENNIAL STATEMENT

2009-06-01

070607002587

2007-06-07

BIENNIAL STATEMENT

2007-06-01

050630000285

2005-06-30

CERTIFICATE OF INCORPORATION

2005-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2018-06-20

1224 AVENUE U, Brooklyn, BROOKLYN, NY, 11229

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-01-27

87 W END AVE, Brooklyn, BROOKLYN, NY, 11235

Out of Business

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-04-14

1224 AVENUE U, Brooklyn, BROOKLYN, NY, 11229

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2015-06-18

1224 AVENUE U, Brooklyn, BROOKLYN, NY, 11229

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

2508617

BLUEDOT

INVOICED

2016-12-09

200

Dealer in Products for the Disabled Blue Dot License Fee

2508618

LICENSE

INVOICED

2016-12-09

50

Dealer in Products for the Disabled License Fee

2115687

CL VIO

INVOICED

2015-06-29

175

CL - Consumer Law Violation

2001862

LICENSE REPL

CREDITED

2015-02-28

15

License Replacement Fee

2001863

RENEWAL

INVOICED

2015-02-28

200

Dealer in Products for the Disabled License Renewal

1224160

RENEWAL

INVOICED

2013-01-22

200

Dealer in Products for the Disabled License Renewal

1079621

CNV_TFEE

INVOICED

2011-07-25

4.980000019073486

WT and WH - Transaction Fee

1079620

LICENSE

INVOICED

2011-07-25

200

Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2015-06-18

Pleaded

RECEIPT DID NOT INCLUDE REQUIRED INFORMATION

1

1

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts