Search icon

JAY A. KAY RX CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JAY A. KAY RX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1987 (38 years ago)
Entity Number: 1217847
ZIP code: 11237
County: Queens
Place of Formation: New York
Address: 820 WYCKOFF AVE, BROOKLYN, NY, United States, 11237
Principal Address: RALPH PRESCRIPTIONS, 820 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYED R KAZMI Chief Executive Officer 820 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 820 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

National Provider Identifier

NPI Number:
1649216532

Authorized Person:

Name:
SYED KAZMI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336H0001X - Home Infusion Therapy Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184177159

History

Start date End date Type Value
2000-01-03 2014-01-09 Address RALPH PRESCRIPTIONS, 300 WYCKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2000-01-03 2014-01-09 Address 300 WYCKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2000-01-03 2014-01-09 Address 300 WYCKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1995-06-13 2000-01-03 Address 300 WYCKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
1995-06-13 2000-01-03 Address 183-11 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140109002097 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120224002331 2012-02-24 BIENNIAL STATEMENT 2011-12-01
100113002339 2010-01-13 BIENNIAL STATEMENT 2009-12-01
071207002480 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060117002516 2006-01-17 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State