Search icon

PARK IRMAT DRUG CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 PARK AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JANAKI RAM AJJARAPU Chief Executive Officer 2 PARK AVENUE, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
000-349-092
State:
Alabama

National Provider Identifier

NPI Number:
1407949183

Authorized Person:

Name:
JANAKIRAM AJJARAPU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336M0002X - Mail Order Pharmacy
Is Primary:
No

Contacts:

Fax:
2125326596

Form 5500 Series

Employer Identification Number (EIN):
133702303
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1051683-DCA Inactive Business 2001-01-04 2017-12-31

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Court Cases

Court Case Summary

Filing Date:
2017-07-18
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
PARK IRMAT DRUG CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-07-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STATESIDEBPO, LLC
Party Role:
Plaintiff
Party Name:
PARK IRMAT DRUG CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State