Search icon

THEJUS CORPORATION

Company Details

Name: THEJUS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1978 (47 years ago)
Entity Number: 518279
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 3343 FULTON ST, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARANHALLI, CHANDRAMOHAN Chief Executive Officer 3343 FULTON ST, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3343 FULTON ST, BROOKLYN, NY, United States, 11208

National Provider Identifier

NPI Number:
1003987140

Authorized Person:

Name:
CHANDRAMOHAN HARANHALLI
Role:
PRES AND SUPERV PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182779836

Form 5500 Series

Employer Identification Number (EIN):
112476221
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1995-10-05 2000-09-22 Address 3343 FULTON ST, BROOKLYN, NY, 11208, 2003, USA (Type of address: Chief Executive Officer)
1995-10-05 1998-09-30 Address 3343 FULTONST, BROOKLYN, NY, 11208, 2003, USA (Type of address: Service of Process)
1978-10-27 1995-10-05 Address 622 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160114060 2016-01-14 ASSUMED NAME LLC INITIAL FILING 2016-01-14
141009007177 2014-10-09 BIENNIAL STATEMENT 2014-10-01
101022002215 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081015002152 2008-10-15 BIENNIAL STATEMENT 2008-10-01
061010002566 2006-10-10 BIENNIAL STATEMENT 2006-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State