Search icon

JANIK PHARMACY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
HEMLATA PARIKH Chief Executive Officer 520 WEST 207TH ST, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 WEST 207TH STREET, NEW YORK, NY, United States, 10034

Form 5500 Series

Employer Identification Number (EIN):
134035025
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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