CIVA DRUGS CORPORATION

Name: | CIVA DRUGS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1982 (43 years ago) |
Entity Number: | 766120 |
ZIP code: | 11717 |
County: | Queens |
Place of Formation: | New York |
Address: | 761 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BHADRESH ACHARYA | Chief Executive Officer | 761 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 761 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-11 | 2024-09-11 | Address | 761 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2016-07-01 | 2024-09-11 | Address | 761 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 2024-09-11 | Address | 761 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
1993-08-12 | 2016-07-01 | Address | 761 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
1993-08-12 | 2016-07-01 | Address | CHETNA PANCHOLI, 11 CARMAN ROAD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911002880 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
220602000036 | 2022-06-02 | BIENNIAL STATEMENT | 2022-04-01 |
201221060335 | 2020-12-21 | BIENNIAL STATEMENT | 2020-04-01 |
180709006030 | 2018-07-09 | BIENNIAL STATEMENT | 2018-04-01 |
160701006482 | 2016-07-01 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State