Search icon

HARLEM RX, INC.

Company Details

Name: HARLEM RX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2010 (15 years ago)
Entity Number: 3964214
ZIP code: 07405
County: New York
Place of Formation: New York
Address: 12 REAGAN WAY, KINNELON, NJ, United States, 07405
Principal Address: 102 W 116TH ST, NEW YORK, NY, United States, 10026

Contact Details

Phone +1 212-666-8100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AJANTHA BOMMAREDDY Chief Executive Officer 12 REAGAN WAY, KINNELON, NJ, United States, 07405

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 REAGAN WAY, KINNELON, NJ, United States, 07405

National Provider Identifier

NPI Number:
1689976953

Authorized Person:

Name:
MRS. AJANTHA BOMMAREDDY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2126668109

Filings

Filing Number Date Filed Type Effective Date
140618006427 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120911002063 2012-09-11 BIENNIAL STATEMENT 2012-06-01
100621000534 2010-06-21 CERTIFICATE OF INCORPORATION 2010-06-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2936761 CL VIO INVOICED 2018-11-29 175 CL - Consumer Law Violation
2131642 OL VIO INVOICED 2015-07-16 250 OL - Other Violation
2059866 OL VIO CREDITED 2015-04-27 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-19 No data SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
2018-11-15 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2015-04-16 Hearing Decision PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 No data 1 No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State