Search icon

LENDA PHARMACY, INC.

Company Details

Name: LENDA PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1975 (50 years ago)
Date of dissolution: 13 Sep 2021
Entity Number: 364496
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 3397 BROADWAY, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3397 BROADWAY, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
RAJENDRA SHAH Chief Executive Officer 3397 BROADWAY, NEW YORK, NY, United States, 10031

National Provider Identifier

NPI Number:
1427124619

Authorized Person:

Name:
RAJENDRA C SHAH
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2123681725

Form 5500 Series

Employer Identification Number (EIN):
132864127
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-22 2022-04-09 Address 3397 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2005-05-23 2022-04-09 Address 3397 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
1995-05-24 2005-05-23 Address 3418 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
1995-05-24 2005-05-23 Address 3418 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
1975-03-10 2021-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220409001397 2021-09-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-13
130329002209 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110323002616 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090318002252 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070322002673 2007-03-22 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2647609 CL VIO INVOICED 2017-07-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-20 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State