Search icon

NDOLA PHARMACY CORP.

Company Details

Name: NDOLA PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1990 (35 years ago)
Date of dissolution: 27 May 2016
Entity Number: 1411134
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 3350 FULTON STREET, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KHANDUBHAI PATEL DOS Process Agent 3350 FULTON STREET, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
KHANDUBHAI PATEL Chief Executive Officer 3350 FULTON STREET, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
1990-01-03 1993-06-02 Address 283 COMMACK ROAD, P.O. BOX 262, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160527000742 2016-05-27 CERTIFICATE OF DISSOLUTION 2016-05-27
140731002152 2014-07-31 BIENNIAL STATEMENT 2014-01-01
120504002814 2012-05-04 BIENNIAL STATEMENT 2012-01-01
080115002777 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060223002594 2006-02-23 BIENNIAL STATEMENT 2006-01-01

Court Cases

Court Case Summary

Filing Date:
2006-06-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RIVERA
Party Role:
Plaintiff
Party Name:
NDOLA PHARMACY CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State