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
Name | Role | Address |
---|---|---|
VIRENDRA D PATEL | Chief Executive Officer | 16 4TH AVE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 4TH AVE, NEW HYDE PARK, NY, United States, 11040 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State