Search icon

ASHOK PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASHOK PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1985 (40 years ago)
Date of dissolution: 09 Dec 2016
Entity Number: 1006091
ZIP code: 07652
County: Bronx
Place of Formation: New York
Address: 6 CLARKSON COURT, PARAMUS, NJ, United States, 07652
Principal Address: 1028 E 163RD ST, BRONX, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GANDHI CHITTURI Agent 6 CLARKSON COURT, PARAMUS, NJ, 07652

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 CLARKSON COURT, PARAMUS, NJ, United States, 07652

Chief Executive Officer

Name Role Address
GANDHI CHITTURI Chief Executive Officer 1028 E 163RD ST, BRONX, NY, United States, 10459

National Provider Identifier

NPI Number:
1912056706

Authorized Person:

Name:
MR. GANDHI CHITTURI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7185421120

History

Start date End date Type Value
1995-04-12 2005-08-10 Address 1028 E 163RD ST, BRONX, NY, 10459, 4309, USA (Type of address: Chief Executive Officer)
1995-04-12 2005-08-10 Address 1028 E 163RD ST, BRONX, NY, 10459, 4309, USA (Type of address: Principal Executive Office)
1995-04-12 2016-11-25 Address 1028 E 163RD ST, BRONX, NY, 10459, 4309, USA (Type of address: Service of Process)
1985-06-20 1995-04-12 Address 968 SOUTHERN BLVD., BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161209000497 2016-12-09 CERTIFICATE OF DISSOLUTION 2016-12-09
161125000001 2016-11-25 CERTIFICATE OF CHANGE 2016-11-25
130605006908 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110707002337 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090619002386 2009-06-19 BIENNIAL STATEMENT 2009-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
358353 CNV_SI INVOICED 1996-02-21 36 SI - Certificate of Inspection fee (scales)
353597 CNV_SI INVOICED 1994-08-02 36 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State