Search icon

VANAM PHARMACY INC.

Company Details

Name: VANAM PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2013 (11 years ago)
Entity Number: 4471060
ZIP code: 08535
County: Bronx
Place of Formation: New York
Address: 6 NURKO RD, MILLSTONE TWP, NJ, United States, 08535
Principal Address: 6 Nurko RD, Millstone, NJ, United States, 08535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KANIGIRI GADE DOS Process Agent 6 NURKO RD, MILLSTONE TWP, NJ, United States, 08535

Chief Executive Officer

Name Role Address
KANIGIRI GADE Chief Executive Officer 6 NURKO RD, MILLSTONE TWP, NJ, United States, 08535

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 6 NURKO RD, MILLSTONE TWP, NJ, 08535, USA (Type of address: Chief Executive Officer)
2018-03-06 2024-02-14 Address 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2015-10-27 2018-03-06 Address 269 EAST BURNSIDE AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2013-10-10 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-10 2024-02-14 Address 51 EAST 128TH STREET #5B, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214002177 2024-02-14 BIENNIAL STATEMENT 2024-02-14
210716002246 2021-07-16 BIENNIAL STATEMENT 2021-07-16
180306007332 2018-03-06 BIENNIAL STATEMENT 2017-10-01
151027006260 2015-10-27 BIENNIAL STATEMENT 2015-10-01
131010000164 2013-10-10 CERTIFICATE OF INCORPORATION 2013-10-10

Date of last update: 08 Mar 2025

Sources: New York Secretary of State