Name: | RIDGEWOOD CITY PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2008 (17 years ago) |
Entity Number: | 3641696 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 775 SENECA AVE, RIDGEWOOD, NY, United States, 11385 |
Contact Details
Phone +1 718-381-7766
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PADMA PALLAPOLU | DOS Process Agent | 775 SENECA AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
PADMA PALLADOLU | Chief Executive Officer | 51 E 128TH ST, UNIT 5B, NEW YORK, NY, United States, 10035 |
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) |
2018-03-02 | 2024-04-16 | Address | 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2018-03-02 | 2024-04-16 | Address | 775 SENECA AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2013-03-15 | 2018-03-02 | Address | 775 SENECA AVE, RIDGEWOOD, NJ, 11385, USA (Type of address: Principal Executive Office) |
2013-03-15 | 2018-03-02 | Address | P.O.BOX 63, ROOSEVELT, NJ, 08555, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416002312 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
220915002194 | 2022-09-15 | BIENNIAL STATEMENT | 2022-03-01 |
200512060597 | 2020-05-12 | BIENNIAL STATEMENT | 2020-03-01 |
180302006837 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
151027006253 | 2015-10-27 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State