Name: | PARK IRMAT DRUG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1993 (32 years ago) |
Entity Number: | 1699987 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 2 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-685-0500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JANAKI RAM AJJARAPU | Chief Executive Officer | 2 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1051683-DCA | Inactive | Business | 2001-01-04 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-19 | 2016-12-13 | Address | 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 1999-02-11 | Address | C/O 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161213006275 | 2016-12-13 | BIENNIAL STATEMENT | 2015-02-01 |
130225002045 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
110216002031 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
090217002724 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
070403002893 | 2007-04-03 | BIENNIAL STATEMENT | 2007-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2213494 | RENEWAL | INVOICED | 2015-11-10 | 110 | Cigarette Retail Dealer Renewal Fee |
1673342 | SS VIO | INVOICED | 2014-05-06 | 50 | SS - State Surcharge (Tobacco) |
1673341 | TS VIO | INVOICED | 2014-05-06 | 100 | TS - State Fines (Tobacco) |
1521061 | RENEWAL | INVOICED | 2013-12-02 | 110 | Cigarette Retail Dealer Renewal Fee |
210670 | OL VIO | INVOICED | 2013-04-08 | 500 | OL - Other Violation |
179901 | LL VIO | INVOICED | 2012-08-14 | 100 | LL - License Violation |
426710 | RENEWAL | INVOICED | 2011-10-19 | 110 | CRD Renewal Fee |
426709 | CNV_TFEE | INVOICED | 2011-10-19 | 2.740000009536743 | WT and WH - Transaction Fee |
130687 | LL VIO | INVOICED | 2010-12-23 | 100 | LL - License Violation |
426715 | RENEWAL | INVOICED | 2009-12-15 | 110 | CRD Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-04-30 | Pleaded | POSTED SIGN DOES NOT MEET ALL OF THE REQUIREMENTS | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State