Search icon

JEMJAY DRUG, INC.

Company Details

Name: JEMJAY DRUG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1992 (32 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1687116
ZIP code: 11570
County: Queens
Place of Formation: New York
Address: 86 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 224-12 MERRICK BLVD, LAURELTON, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IAN G BOWREY Chief Executive Officer 130-53 220T ST, LAURELTON, NY, United States, 11413

DOS Process Agent

Name Role Address
GOLDBERG & CONNOLLY ESQS DOS Process Agent 86 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

National Provider Identifier

NPI Number:
1255474318

Authorized Person:

Name:
IAN BOWREY
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182767107

History

Start date End date Type Value
2003-01-16 2005-01-13 Address 26 CORNELL DRIVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer)
2000-12-22 2003-01-16 Address 218-26 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office)
1997-01-13 2003-01-16 Address 26 CORNELL DR, WHEATLEY HGHTS, NY, 11798, USA (Type of address: Chief Executive Officer)
1997-01-13 2000-12-22 Address 218-26 MERRICK BLVD, LAURELTON, NY, 11413, 1920, USA (Type of address: Principal Executive Office)
1992-12-15 2000-12-22 Address 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052724 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
070129002738 2007-01-29 BIENNIAL STATEMENT 2006-12-01
050113002628 2005-01-13 BIENNIAL STATEMENT 2004-12-01
030116002895 2003-01-16 BIENNIAL STATEMENT 2002-12-01
001222002455 2000-12-22 BIENNIAL STATEMENT 2000-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State