Name: | JANMI PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1987 (38 years ago) |
Entity Number: | 1168381 |
ZIP code: | 11788 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 202-20 ROCKAWAY POINT, BOULEVARD, ROCKAWAY POINT, NY, United States, 11697 |
Address: | 140 FELL COURT, SUITE 116, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 FELL COURT, SUITE 116, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
WAYNE GUIBAS | Chief Executive Officer | HANNAS PHARMACY, 202-20 ROCKAWAY PT BLVD, ROCKAWAY POINT, NY, United States, 11697 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | HANNAS PHARMACY, 202-20 ROCKAWAY PT BLVD, ROCKAWAY POINT, NY, 11697, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-02 | 2025-05-02 | Address | HANNAS PHARMACY, 202-20 ROCKAWAY PT BLVD, ROCKAWAY POINT, NY, 11697, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | HANNAS PHARMACY, 202-20 ROCKAWAY PT BLVD, ROCKAWAY POINT, NY, 11697, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-05-02 | Address | 140 FELL COURT, SUITE 116, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502002526 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230502000745 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210811000441 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
130610002219 | 2013-06-10 | BIENNIAL STATEMENT | 2013-05-01 |
110513002758 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State