Search icon

BALAJI TARGEE PHARMACY CORP.

Company Details

Name: BALAJI TARGEE PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1984 (40 years ago)
Entity Number: 960204
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 519 TARGEE ST., STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-720-7205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRSHAD A. SHEIKH Chief Executive Officer 519 TARGEE ST., STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
IRSHAD A. SHEIKH DOS Process Agent 519 TARGEE ST., STATEN ISLAND, NY, United States, 10304

National Provider Identifier

NPI Number:
1114090370

Authorized Person:

Name:
IRSHAD SHEIKH
Role:
PHARMACY SUPERVISOR
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7189811512

Licenses

Number Status Type Date End date
1042222-DCA Inactive Business 2000-09-12 2004-12-31

History

Start date End date Type Value
1995-07-11 2001-01-03 Address 519 TARGEE ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1995-07-11 2001-01-03 Address 2912 BRIGHTON 12TH ST, #1D, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1995-07-11 2001-01-03 Address 519 TARGEE ST, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
1984-12-13 1995-07-11 Address 847 ANNADALE ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141222006634 2014-12-22 BIENNIAL STATEMENT 2014-12-01
121214002267 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101217002456 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081202002156 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061207002962 2006-12-07 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
473566 RENEWAL INVOICED 2002-12-23 110 CRD Renewal Fee
396550 LICENSE INVOICED 2000-09-18 110 Cigarette Retail Dealer License Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State