Search icon

SRK PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SRK PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2012 (13 years ago)
Entity Number: 4271404
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1227 Ogden Avenue, Bronx, NY, United States, 10452
Principal Address: 1227 OGDEN AVE, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-293-8777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SRINIVASA R KOLLI Chief Executive Officer 1227 OGDEN AVE, BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address
SRK PHARMACY INC. DOS Process Agent 1227 Ogden Avenue, Bronx, NY, United States, 10452

National Provider Identifier

NPI Number:
1487907697

Authorized Person:

Name:
SRINIVASA R KOLLI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7189921211

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 1227 OGDEN AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2014-07-14 2024-07-01 Address 1227 OGDEN AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2014-07-14 2024-07-01 Address 1227 OGDEN AVE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2012-07-16 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-16 2014-07-14 Address 283 COMMACK ROAD, SUITE 210, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033816 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220714000520 2022-07-14 BIENNIAL STATEMENT 2022-07-01
210111060017 2021-01-11 BIENNIAL STATEMENT 2020-07-01
180702008290 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140714006190 2014-07-14 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State