Search icon

RHESAK CORP.

Company Details

Name: RHESAK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2011 (14 years ago)
Entity Number: 4082321
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 333 JERICHO TURNPIKE, JERICHO, NY, United States, 11753
Principal Address: 1985 UNIVERSITY AVE, BRONX, NY, United States, 10453

Contact Details

Phone +1 718-716-6299

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUPAL SAKARIA Chief Executive Officer 1985 UNIVERSITY AVE., BRONX, NY, United States, 10453

DOS Process Agent

Name Role Address
RHESAK CORP. DOS Process Agent 333 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

National Provider Identifier

NPI Number:
1386939221

Authorized Person:

Name:
ROHIT SAKARIA
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187186298

Licenses

Number Status Type Date End date
1453137-DCA Active Business 2013-01-03 2025-03-15

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 1985 UNIVERSITY AVE., BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2023-10-07 2025-04-09 Address 1985 UNIVERSITY AVE., BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2023-10-07 2023-10-07 Address 1985 UNIVERSITY AVE., BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2023-10-07 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-07 2025-04-09 Address 333 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409002542 2025-04-09 BIENNIAL STATEMENT 2025-04-09
231007000224 2023-10-07 BIENNIAL STATEMENT 2023-04-01
210407060847 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190501061218 2019-05-01 BIENNIAL STATEMENT 2019-04-01
170823006124 2017-08-23 BIENNIAL STATEMENT 2017-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583048 RENEWAL INVOICED 2023-01-17 200 Dealer in Products for the Disabled License Renewal
3532831 OL VIO INVOICED 2022-10-03 100 OL - Other Violation
3314102 RENEWAL INVOICED 2021-03-31 200 Dealer in Products for the Disabled License Renewal
3019793 OL VIO INVOICED 2019-04-18 375 OL - Other Violation
2952818 RENEWAL INVOICED 2018-12-28 200 Dealer in Products for the Disabled License Renewal
2578989 RENEWAL INVOICED 2017-03-22 200 Dealer in Products for the Disabled License Renewal
2001099 RENEWAL INVOICED 2015-02-27 200 Dealer in Products for the Disabled License Renewal
1244052 LICENSE INVOICED 2013-01-04 250 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-30 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-04-09 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data

Date of last update: 27 Mar 2025

Sources: New York Secretary of State