VLV MED PHARMACY, INC.

Name: | VLV MED PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1985 (40 years ago) |
Entity Number: | 965285 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | New York |
Address: | 4085 BROADWAY, NEW YORK, NY, United States, 10032 |
Contact Details
Phone +1 212-923-7530
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RAMADEVI V.C. JONNALAGADDA | Chief Executive Officer | 4085 BROADWAY, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
RAMADEVI V.C. JONNALAGADDA | DOS Process Agent | 4085 BROADWAY, NEW YORK, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-08 | 2021-02-08 | Address | 4085 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
1985-01-09 | 1995-06-08 | Address | 840 PAVONIA AVE, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210208060736 | 2021-02-08 | BIENNIAL STATEMENT | 2021-01-01 |
130116006407 | 2013-01-16 | BIENNIAL STATEMENT | 2013-01-01 |
110216002277 | 2011-02-16 | BIENNIAL STATEMENT | 2011-01-01 |
090123002243 | 2009-01-23 | BIENNIAL STATEMENT | 2009-01-01 |
070110002557 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
203685 | OL VIO | INVOICED | 2013-06-19 | 250 | OL - Other Violation |
264207 | CNV_SI | INVOICED | 2003-09-29 | 36 | SI - Certificate of Inspection fee (scales) |
259950 | CNV_SI | INVOICED | 2003-04-02 | 36 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State