Name: | JANIK PHARMACY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1998 (27 years ago) |
Date of dissolution: | 06 Mar 2020 |
Entity Number: | 2313021 |
ZIP code: | 10034 |
County: | New York |
Place of Formation: | New York |
Address: | 520 WEST 207TH STREET, NEW YORK, NY, United States, 10034 |
Principal Address: | 520 WEST 207TH ST, NEW YORK, NY, United States, 10034 |
Contact Details
Phone +1 212-567-1350
Phone +1 212-256-1350
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEMLATA PARIKH | Chief Executive Officer | 520 WEST 207TH ST, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 WEST 207TH STREET, NEW YORK, NY, United States, 10034 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1380498-DCA | Inactive | Business | 2011-01-11 | 2013-03-15 |
1057175-DCA | Inactive | Business | 2007-03-20 | 2011-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-04 | 1999-07-16 | Address | 521 207TH STREET, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200306000654 | 2020-03-06 | CERTIFICATE OF DISSOLUTION | 2020-03-06 |
141106006888 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121115002245 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101103002377 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081023002474 | 2008-10-23 | BIENNIAL STATEMENT | 2008-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2592131 | CL VIO | INVOICED | 2017-04-17 | 175 | CL - Consumer Law Violation |
2183543 | OL VIO | INVOICED | 2015-10-06 | 125 | OL - Other Violation |
163046 | PL VIO | INVOICED | 2011-02-08 | 60 | PL - Padlock Violation |
1065557 | LICENSE | INVOICED | 2011-01-11 | 250 | Dealer in Products for the Disabled License Fee |
1065556 | CNV_TFEE | INVOICED | 2011-01-11 | 5 | WT and WH - Transaction Fee |
483389 | RENEWAL | INVOICED | 2009-10-27 | 110 | CRD Renewal Fee |
104357 | SS VIO | INVOICED | 2008-08-08 | 50 | SS - State Surcharge (Tobacco) |
104355 | TP VIO | INVOICED | 2008-08-08 | 750 | TP - Tobacco Fine Violation |
104356 | TS VIO | INVOICED | 2008-08-08 | 500 | TS - State Fines (Tobacco) |
483390 | RENEWAL | INVOICED | 2007-10-29 | 110 | CRD Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-04-05 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | 1 | No data | No data |
2015-09-28 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State