Search icon

BALAJI PHARMACY INC.

Company Details

Name: BALAJI PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2102514
ZIP code: 11224
County: Kings
Place of Formation: New York
Principal Address: 1708 MERMAID AVE., BROOKLYN, NY, United States, 11224
Address: 1708 MERMAID AVE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAN TALAMATI Chief Executive Officer 1708 MERMAID AVE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1708 MERMAID AVE, BROOKLYN, NY, United States, 11224

National Provider Identifier

NPI Number:
1659478584

Authorized Person:

Name:
MOHAN TALAMATI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No

Contacts:

Fax:
7184495106

History

Start date End date Type Value
2001-01-19 2003-01-07 Address 2309 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2001-01-19 2001-01-30 Address 2309 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1999-01-21 2001-01-19 Address 87 SENECA AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1999-01-21 2001-01-19 Address 1708 MERMAID AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
1997-01-15 2001-01-30 Address 1708 MERMAID AVE., BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143606 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110208002028 2011-02-08 BIENNIAL STATEMENT 2011-01-01
070228002180 2007-02-28 BIENNIAL STATEMENT 2007-01-01
050204002595 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030107002761 2003-01-07 BIENNIAL STATEMENT 2003-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
267400 CNV_SI INVOICED 2004-02-06 36 SI - Certificate of Inspection fee (scales)
261460 CNV_SI INVOICED 2003-04-28 36 SI - Certificate of Inspection fee (scales)
252502 CNV_SI INVOICED 2002-02-06 36 SI - Certificate of Inspection fee (scales)
369948 CNV_SI INVOICED 1999-05-25 36 SI - Certificate of Inspection fee (scales)
232761 CL VIO INVOICED 1998-08-11 225 CL - Consumer Law Violation
364805 CNV_SI INVOICED 1998-06-17 36 SI - Certificate of Inspection fee (scales)
361760 CNV_SI INVOICED 1997-05-09 36 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 Apr 2025

Sources: New York Secretary of State