Search icon

SHRIJI PHARMACY INC.

Company Details

Name: SHRIJI PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1985 (40 years ago)
Date of dissolution: 24 May 2017
Entity Number: 998086
ZIP code: 11040
County: Westchester
Place of Formation: New York
Address: 16 4TH AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIRENDRA D PATEL Chief Executive Officer 16 4TH AVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 4TH AVE, NEW HYDE PARK, NY, United States, 11040

National Provider Identifier

NPI Number:
1912096603

Authorized Person:

Name:
VIRENDRA PATEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9146689311

History

Start date End date Type Value
1995-04-26 2013-06-05 Address 11 SOUTH 4TH AVENUE, MT. VERNON, NY, 10550, 3178, USA (Type of address: Principal Executive Office)
1995-04-26 2013-06-05 Address 11 SOUTH 4TH AVENUE, MT. VERNON, NY, 10550, 3178, USA (Type of address: Chief Executive Officer)
1995-04-26 2013-06-05 Address 11 SOUTH 4TH AVENUE, MT. VERNON, NY, 10550, 3178, USA (Type of address: Service of Process)
1993-01-04 1995-04-26 Address 11 SO. 4TH AVE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1993-01-04 1995-04-26 Address 11 SO. 4TH AVE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170524000105 2017-05-24 CERTIFICATE OF DISSOLUTION 2017-05-24
130605002424 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110526002352 2011-05-26 BIENNIAL STATEMENT 2011-05-01
070517002528 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050707002444 2005-07-07 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2010-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State