Name: | JAGLO PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1987 (38 years ago) |
Entity Number: | 1181688 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 MAIDEN LANE, JERICHO, NY, United States, 11753 |
Contact Details
Phone +1 516-764-6161
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD JACOBSON | Chief Executive Officer | 22 MAIDEN LANE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 22 MAIDEN LANE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-14 | 2021-05-11 | Address | 30 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1999-07-14 | 2003-06-04 | Address | 22 MAIDEN LANE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
1997-06-24 | 1999-07-14 | Address | 750 CRESTWOOD PL, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
1997-06-24 | 1999-07-14 | Address | 30 HEMPSTEAD AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1997-06-24 | 1999-07-14 | Address | 750 CRESTWOOD PL, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210511060213 | 2021-05-11 | BIENNIAL STATEMENT | 2019-06-01 |
170616006179 | 2017-06-16 | BIENNIAL STATEMENT | 2017-06-01 |
130611006572 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110707002004 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090720002885 | 2009-07-20 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State