SHRINEETA PHARMACY INC.

Name: | SHRINEETA PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 2003 (22 years ago) |
Date of dissolution: | 28 May 2019 |
Entity Number: | 2946653 |
ZIP code: | 10031 |
County: | New York |
Place of Formation: | New York |
Address: | SREENIVASA R. GADE, 1743 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10031 |
Principal Address: | 1743 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SREENIVASA R GADE | Chief Executive Officer | PO BOX 63, ROOSEVELT, NJ, United States, 08816 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SREENIVASA R. GADE, 1743 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10031 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-14 | 2011-08-10 | Address | 1749 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office) |
2009-08-14 | 2011-08-10 | Address | SREENIVASA R. GADE, 1749 AMSTERDAM AVENUE, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2007-10-09 | 2009-08-14 | Address | 1381 MASOMA ROAD, NEW JERSEY, NJ, 08902, USA (Type of address: Chief Executive Officer) |
2007-10-09 | 2009-08-14 | Address | 1749 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office) |
2003-08-25 | 2009-08-14 | Address | SREENIVASA R. GADE, 1749 AMSTERDAM AVENUE, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190528000247 | 2019-05-28 | CERTIFICATE OF DISSOLUTION | 2019-05-28 |
110810003056 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090814002642 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
071009002097 | 2007-10-09 | BIENNIAL STATEMENT | 2007-08-01 |
030825001036 | 2003-08-25 | CERTIFICATE OF INCORPORATION | 2003-08-25 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State