Search icon

JANMAR DRUGS, INC.

Company Details

Name: JANMAR DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1986 (39 years ago)
Date of dissolution: 13 Apr 2021
Entity Number: 1048519
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 213-06 75TH AVENUE, APT. 5N, OAKLAND GARDENS, NY, United States, 11364
Principal Address: 213-06 75TH AVE, APT. 5N, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY G. MARQUEEN DOS Process Agent 213-06 75TH AVENUE, APT. 5N, OAKLAND GARDENS, NY, United States, 11364

Chief Executive Officer

Name Role Address
JEFFREY G. MARQUEEN Chief Executive Officer 213-06 75TH AVENUE, APT. 5N, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2005-01-12 2020-11-30 Address 75-95 UTOPIA PARKWAY, FLUSHING, NY, 11366, USA (Type of address: Service of Process)
2005-01-12 2020-11-30 Address 75-95 UTOPIA PARKWAY, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2000-11-20 2005-01-12 Address 167-17 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2000-11-20 2005-01-12 Address 167-17 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office)
2000-11-20 2005-01-12 Address 167-17 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210413000341 2021-04-13 CERTIFICATE OF DISSOLUTION 2021-04-13
201130060100 2020-11-30 BIENNIAL STATEMENT 2020-11-01
181105007153 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161103006193 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141103008123 2014-11-03 BIENNIAL STATEMENT 2014-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2750454 CL VIO INVOICED 2018-02-27 350 CL - Consumer Law Violation
174357 CL VIO INVOICED 2012-03-05 250 CL - Consumer Law Violation
145990 CL VIO INVOICED 2011-03-09 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-21 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State