Name: | CANAAN PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1981 (44 years ago) |
Entity Number: | 716714 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 6914 5TH AVE, BROOKLYN, NY, United States, 11209 |
Principal Address: | 25-41 81ST STREET, EAST ELMHURST, NY, United States, 11370 |
Contact Details
Phone +1 718-779-4523
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHUK NANG YUEN | Chief Executive Officer | 37-09 JUNCTION BOULEVARD, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
KRISHNA CHALUVADI | DOS Process Agent | 6914 5TH AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
KRISHNA CHALUVADI | Agent | 6914 5TH AVE, BROOKLYN, NY, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-14 | 2019-04-19 | Address | 25-41 81ST STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process) |
1995-05-22 | 2016-07-14 | Address | 37-09 JUNCTION BOULEVARD, CORONA, NY, 11368, USA (Type of address: Principal Executive Office) |
1995-05-22 | 2016-07-14 | Address | 37-09 JUNCTION BOULEVARD, CORONA, NY, 11368, USA (Type of address: Service of Process) |
1981-08-14 | 1995-05-22 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190419000549 | 2019-04-19 | CERTIFICATE OF CHANGE | 2019-04-19 |
160714006395 | 2016-07-14 | BIENNIAL STATEMENT | 2015-08-01 |
130911002099 | 2013-09-11 | BIENNIAL STATEMENT | 2013-08-01 |
110816002851 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
090827002753 | 2009-08-27 | BIENNIAL STATEMENT | 2009-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
204281 | OL VIO | INVOICED | 2013-08-16 | 500 | OL - Other Violation |
263746 | CNV_SI | INVOICED | 2003-07-24 | 36 | SI - Certificate of Inspection fee (scales) |
252013 | CNV_SI | INVOICED | 2002-10-04 | 36 | SI - Certificate of Inspection fee (scales) |
251510 | CNV_SI | INVOICED | 2001-11-01 | 36 | SI - Certificate of Inspection fee (scales) |
365204 | CNV_SI | INVOICED | 1998-08-05 | 36 | SI - Certificate of Inspection fee (scales) |
362148 | CNV_SI | INVOICED | 1997-07-01 | 36 | SI - Certificate of Inspection fee (scales) |
359114 | CNV_SI | INVOICED | 1996-10-11 | 36 | SI - Certificate of Inspection fee (scales) |
355983 | CNV_SI | INVOICED | 1995-06-21 | 36 | SI - Certificate of Inspection fee (scales) |
353715 | CNV_SI | INVOICED | 1994-08-25 | 36 | SI - Certificate of Inspection fee (scales) |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State