SORKIN'S RX LTD.
Headquarter
Name: | SORKIN'S RX LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1964 (61 years ago) |
Entity Number: | 177422 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 805 N. WHITTINGTON PKWY, LOUISVILLE, KY, United States, 40222 |
Address: | 80 STATE STREET, ALBANY, KY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, KY, United States, 12207 |
Name | Role | Address |
---|---|---|
JENNIFER M. YOWLER | Chief Executive Officer | 805 N. WHITTINGTON PKWY, LOUISVILLE, KY, United States, 40222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 805 N WHITTINGTON PKWY, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer) |
2024-06-28 | 2024-06-28 | Address | 805 N. WHITTINGTON PKWY, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2024-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-05 | 2023-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-06-26 | 2024-06-28 | Address | 805 N WHITTINGTON PKWY, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628003470 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
220610002725 | 2022-06-10 | BIENNIAL STATEMENT | 2022-06-01 |
200626060137 | 2020-06-26 | BIENNIAL STATEMENT | 2020-06-01 |
190221060134 | 2019-02-21 | BIENNIAL STATEMENT | 2018-06-01 |
170606000012 | 2017-06-06 | CERTIFICATE OF CHANGE | 2017-06-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
30794 | CL VIO | INVOICED | 2004-10-26 | 250 | CL - Consumer Law Violation |
36266 | PL VIO | INVOICED | 2004-10-26 | 75 | PL - Padlock Violation |
262784 | CNV_SI | INVOICED | 2003-07-08 | 36 | SI - Certificate of Inspection fee (scales) |
247505 | CNV_SI | INVOICED | 2001-07-27 | 36 | SI - Certificate of Inspection fee (scales) |
234758 | TP VIO | INVOICED | 1998-05-14 | 500 | TP - Tobacco Fine Violation |
362787 | CNV_SI | INVOICED | 1997-08-18 | 36 | SI - Certificate of Inspection fee (scales) |
356378 | CNV_SI | INVOICED | 1995-06-09 | 20 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State