Search icon

PARAS DRUGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARAS DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1984 (41 years ago)
Date of dissolution: 30 Nov 1998
Entity Number: 955247
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: JAY SANGHVI, 2070 BATH AVE, BROOKLYN, NY, United States, 11214
Principal Address: 2070 BATH AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAY SANGHVI, 2070 BATH AVE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
JAY SANGHVI Chief Executive Officer 2070 BATH AVE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
1995-06-12 1996-11-20 Address 2070 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1995-06-12 1996-11-20 Address 2070 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1995-06-12 1996-11-20 Address JAY SANGHUI, 2070 BATH AVE, BROOKLYN, NY, 11214, 4904, USA (Type of address: Service of Process)
1984-11-07 1995-06-12 Address 70 EAST MAIN ST., OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981130000296 1998-11-30 CERTIFICATE OF DISSOLUTION 1998-11-30
961120002363 1996-11-20 BIENNIAL STATEMENT 1996-11-01
950612002092 1995-06-12 BIENNIAL STATEMENT 1993-11-01
B158900-3 1984-11-07 CERTIFICATE OF INCORPORATION 1984-11-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182667 OL VIO INVOICED 2013-03-05 500 OL - Other Violation
270893 CNV_SI INVOICED 2004-03-30 36 SI - Certificate of Inspection fee (scales)
260946 CNV_SI INVOICED 2003-02-13 36 SI - Certificate of Inspection fee (scales)
251769 CNV_SI INVOICED 2001-12-11 36 SI - Certificate of Inspection fee (scales)
246106 CNV_SI INVOICED 2000-11-30 36 SI - Certificate of Inspection fee (scales)
370088 CNV_SI INVOICED 1999-08-23 36 SI - Certificate of Inspection fee (scales)
358206 CNV_SI INVOICED 1996-08-07 36 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State