Search icon

HSV DRUGS INC.

Company Details

Name: HSV DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2017 (8 years ago)
Entity Number: 5132681
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 27 LENOX AVENUE, NEW YORK, NJ, United States, 10026
Principal Address: 27 LENOX AVE, NEW YORK, NY, United States, 10026

Contact Details

Phone +1 212-678-9722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HSV DRUGS INC DOS Process Agent 27 LENOX AVENUE, NEW YORK, NJ, United States, 10026

Chief Executive Officer

Name Role Address
RAVIKUMAR TALLURI Chief Executive Officer 27 LENOX AVE, NEW YORK, NY, United States, 10026

National Provider Identifier

NPI Number:
1003326828

Authorized Person:

Name:
RAVIKUMAR TALLURI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2126789733

Form 5500 Series

Employer Identification Number (EIN):
821738591
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 27 LENOX AVE, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2024-08-19 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2025-05-15 Address 27 LENOX AVE, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2025-05-15 Address 27 LENOX AVENUE, NEW YORK, NJ, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250515001707 2025-05-15 BIENNIAL STATEMENT 2025-05-15
240815001176 2024-08-15 BIENNIAL STATEMENT 2024-08-15
170508000122 2017-05-08 CERTIFICATE OF INCORPORATION 2017-05-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State