Name: | PRANAYA PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2000 (25 years ago) |
Entity Number: | 2479956 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 51 E 128TH ST, UNIT 5B, NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SREENIVASA GADE | Chief Executive Officer | 51 E 128TH ST, UNIT 5B, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
PRANAYA PHARMACY, INC. | DOS Process Agent | 51 E 128TH ST, UNIT 5B, NEW YORK, NY, United States, 10035 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2020-05-12 | 2024-04-16 | Address | 51 W128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2018-03-02 | 2024-04-16 | Address | 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2002-03-05 | 2018-03-02 | Address | 586 LENOX AVE, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer) |
2002-03-05 | 2020-05-12 | Address | 586 LENOX AVE, NEW YORK, NY, 10037, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416002238 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
220915002137 | 2022-09-15 | BIENNIAL STATEMENT | 2022-03-01 |
200512060565 | 2020-05-12 | BIENNIAL STATEMENT | 2020-03-01 |
180302006769 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
170213002037 | 2017-02-13 | BIENNIAL STATEMENT | 2016-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2143990 | OL VIO | INVOICED | 2015-08-03 | 125 | OL - Other Violation |
181807 | OL VIO | INVOICED | 2012-09-28 | 750 | OL - Other Violation |
62241 | CL VIO | INVOICED | 2006-08-10 | 250 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-07-24 | 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