Name: | LENOX PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1996 (29 years ago) |
Entity Number: | 2068133 |
ZIP code: | 10026 |
County: | New York |
Place of Formation: | New York |
Address: | 27 LENOX AVENUE, NEW YORK, NY, United States, 10026 |
Principal Address: | 27 LENOX AVE, NEW YORK, NY, United States, 10026 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AJANTHA BOMMAREDDY | Chief Executive Officer | 12 REAGAN WAY, KINNELON, NJ, United States, 07405 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 LENOX AVENUE, NEW YORK, NY, United States, 10026 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-07 | 2008-10-03 | Address | 19 PENN RD, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer) |
2003-02-25 | 2006-11-07 | Address | 3 SOUTHWIND DRIVE, FLANDERS, NJ, 07836, USA (Type of address: Chief Executive Officer) |
2000-11-10 | 2003-02-25 | Address | 30 W DEWEY AVE / #G, WHARTON, NJ, 07885, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121120002063 | 2012-11-20 | BIENNIAL STATEMENT | 2012-09-01 |
101124003050 | 2010-11-24 | BIENNIAL STATEMENT | 2010-09-01 |
081003002812 | 2008-10-03 | BIENNIAL STATEMENT | 2008-09-01 |
061107002049 | 2006-11-07 | BIENNIAL STATEMENT | 2006-09-01 |
050125002314 | 2005-01-25 | BIENNIAL STATEMENT | 2004-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
368339 | CNV_SI | INVOICED | 1999-05-03 | 36 | SI - Certificate of Inspection fee (scales) |
363810 | CNV_SI | INVOICED | 1998-03-26 | 36 | SI - Certificate of Inspection fee (scales) |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State