Search icon

SORKIN'S RX LTD.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of SORKIN'S RX LTD., MISSISSIPPI 1144324 MISSISSIPPI
Headquarter of SORKIN'S RX LTD., Alaska 10272118 Alaska
Headquarter of SORKIN'S RX LTD., KENTUCKY 0997972 KENTUCKY
Headquarter of SORKIN'S RX LTD., ILLINOIS CORP_69141404 ILLINOIS

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, KY, United States, 12207

Chief Executive Officer

Name Role Address
JENNIFER M. YOWLER Chief Executive Officer 805 N. WHITTINGTON PKWY, LOUISVILLE, KY, United States, 40222

History

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)
2020-06-26 2024-06-28 Address 80 STATE STREET, ALBANY, KY, 12207, USA (Type of address: Service of Process)
2017-06-06 2020-06-26 Address 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299, USA (Type of address: Service of Process)
2017-06-06 2024-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-04-21 2020-06-26 Address 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299, USA (Type of address: Chief Executive Officer)
2017-04-21 2020-06-26 Address 1901 CAMPUS PLACE, LOUISVILLE, KY, 40299, USA (Type of address: Principal Executive Office)

Filings

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
170421002007 2017-04-21 AMENDMENT TO BIENNIAL STATEMENT 2016-06-01
160601007050 2016-06-01 BIENNIAL STATEMENT 2016-06-01
130819006441 2013-08-19 BIENNIAL STATEMENT 2012-06-01
110414002520 2011-04-14 BIENNIAL STATEMENT 2010-06-01
100217000234 2010-02-17 CERTIFICATE OF AMENDMENT 2010-02-17

Fine And Fees

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)

Date of last update: 01 Mar 2025

Sources: New York Secretary of State