Name: | VENKAT PHARM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2002 (23 years ago) |
Entity Number: | 2824827 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 1484 FULTON ST, BROOKLYN, NY, United States, 11216 |
Principal Address: | 90 REED DRIVE, ROSLYN, NY, United States, 11576 |
Contact Details
Phone +1 718-486-7058
Phone +1 718-773-3700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KRISHNA CHALUVADI | Agent | 1484 FULTON ST, BROOKLYN, NY, 11216 |
Name | Role | Address |
---|---|---|
MURUGAN R NAIDU | Chief Executive Officer | 1484 FULTON STREET, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1484 FULTON ST, BROOKLYN, NY, United States, 11216 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1334797-DCA | Active | Business | 2009-09-30 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-07 | 2012-10-23 | Address | 1484 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office) |
2010-12-07 | 2019-04-23 | Address | 1484 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2008-09-26 | 2010-12-07 | Address | 86-26 241ST STREET, BROOKLYN, NY, 11426, USA (Type of address: Chief Executive Officer) |
2005-01-04 | 2010-12-07 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office) |
2005-01-04 | 2008-09-26 | Address | 86-26 241ST STREET, BROOKLYN, NY, 11426, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190423000182 | 2019-04-23 | CERTIFICATE OF CHANGE | 2019-04-23 |
121023006343 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101207002387 | 2010-12-07 | BIENNIAL STATEMENT | 2010-10-01 |
080926003288 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061016002188 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3572636 | RENEWAL | INVOICED | 2022-12-28 | 200 | Dealer in Products for the Disabled License Renewal |
3313433 | RENEWAL | INVOICED | 2021-03-29 | 200 | Dealer in Products for the Disabled License Renewal |
2958565 | RENEWAL | INVOICED | 2019-01-08 | 200 | Dealer in Products for the Disabled License Renewal |
2662160 | LL VIO | CREDITED | 2017-09-05 | 250 | LL - License Violation |
2659915 | LICENSEDOC15 | INVOICED | 2017-08-28 | 15 | License Document Replacement |
2584127 | RENEWAL | INVOICED | 2017-04-03 | 200 | Dealer in Products for the Disabled License Renewal |
2159759 | SCALE-01 | INVOICED | 2015-08-27 | 20 | SCALE TO 33 LBS |
1995567 | RENEWAL | INVOICED | 2015-02-24 | 200 | Dealer in Products for the Disabled License Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-08-16 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State