Name: | TEJ PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1998 (27 years ago) |
Entity Number: | 2218573 |
ZIP code: | 10454 |
County: | Bronx |
Place of Formation: | New York |
Address: | 414 WILLIS AVENUE, BRONX, NY, United States, 10454 |
Principal Address: | 414 WILLIS AVE, BRONX, NY, United States, 10454 |
Contact Details
Phone +1 718-585-7061
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TEJ PHARMACY INC. | DOS Process Agent | 414 WILLIS AVENUE, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
HARSHADKUMAR PATEL | Chief Executive Officer | 414 WILLIS AVE, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 414 WILLIS AVE, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2000-02-10 | 2024-01-08 | Address | 414 WILLIS AVE, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
1998-01-16 | 2024-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-01-16 | 2024-01-08 | Address | 414 WILLIS AVENUE, BRONX, NY, 10454, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108002855 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
181214006586 | 2018-12-14 | BIENNIAL STATEMENT | 2018-01-01 |
140425002215 | 2014-04-25 | BIENNIAL STATEMENT | 2014-01-01 |
120210002647 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100114002396 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
370353 | CNV_SI | INVOICED | 1999-12-16 | 36 | SI - Certificate of Inspection fee (scales) |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State