JAE IL PHARMACY, INC.

Name: | JAE IL PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1991 (34 years ago) |
Entity Number: | 1591875 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-03 UNION STREET, FLUSHING, NY, United States, 11355 |
Contact Details
Phone +1 718-460-3825
Phone +1 718-460-3625
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEEYUL PARK | Chief Executive Officer | 41-03 UNION STREET, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-03 UNION STREET, FLUSHING, NY, United States, 11355 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1049312-DCA | Inactive | Business | 2000-10-27 | 2012-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-16 | 2007-12-04 | Address | 206 THE PROMENADE, EDGEWATER, NJ, 07020, USA (Type of address: Principal Executive Office) |
2003-10-23 | 2007-12-04 | Address | 4 ALLIS COURT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 2005-12-16 | Address | 41-03 UNION STREET, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
1992-11-10 | 2003-10-23 | Address | 4 ALLIS CT, MELVILLE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1993-11-15 | Address | 41-03 UNION ST, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111130002694 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
091118002275 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
071204002895 | 2007-12-04 | BIENNIAL STATEMENT | 2007-11-01 |
051216002493 | 2005-12-16 | BIENNIAL STATEMENT | 2005-11-01 |
031023002141 | 2003-10-23 | BIENNIAL STATEMENT | 2003-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
151215 | CL VIO | INVOICED | 2011-12-19 | 500 | CL - Consumer Law Violation |
477403 | RENEWAL | INVOICED | 2010-11-17 | 110 | CRD Renewal Fee |
477404 | RENEWAL | INVOICED | 2008-09-19 | 110 | CRD Renewal Fee |
477405 | RENEWAL | INVOICED | 2006-11-06 | 110 | CRD Renewal Fee |
54619 | TP VIO | INVOICED | 2005-08-30 | 750 | TP - Tobacco Fine Violation |
54617 | SS VIO | INVOICED | 2005-08-30 | 50 | SS - State Surcharge (Tobacco) |
54618 | TS VIO | INVOICED | 2005-08-30 | 500 | TS - State Fines (Tobacco) |
477406 | RENEWAL | INVOICED | 2004-10-06 | 110 | CRD Renewal Fee |
263770 | CNV_SI | INVOICED | 2003-08-12 | 36 | SI - Certificate of Inspection fee (scales) |
477407 | RENEWAL | INVOICED | 2002-12-20 | 110 | CRD Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-11-20 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State