Search icon

JETKAT, INC.

Company Details

Name: JETKAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1994 (31 years ago)
Date of dissolution: 13 Aug 2021
Entity Number: 1833666
ZIP code: 14424
County: Nassau
Place of Formation: New York
Address: 4069 WHITETAIL DRIVE, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JETKAT, INC. DOS Process Agent 4069 WHITETAIL DRIVE, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
JANET E TENREIRO Chief Executive Officer 4069 WHITETAIL DRIVE, CANANDAIGUA, NY, United States, 14424

National Provider Identifier

NPI Number:
1093866980

Authorized Person:

Name:
MR. KIM ANTHONY TENREIRO
Role:
SECRETARY JETKAT INC.
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5853967264

Form 5500 Series

Employer Identification Number (EIN):
161482336
Plan Year:
2013
Number Of Participants:
3
Sponsors DBA Name:
THE PHARMACY SHOP
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors DBA Name:
THE PHARMACY SHOP
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors DBA Name:
THE PHARMACY SHOP
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors DBA Name:
D/B/A THE PHARMACY SHOP
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors DBA Name:
D/B/A THE PHARMACY SHOP
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-01 2022-04-01 Address 4069 WHITETAIL DRIVE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2018-07-05 2020-07-01 Address 4069 WHITETAIL DR, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2014-07-01 2022-04-01 Address 4069 WHITETAIL DRIVE, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2013-02-07 2018-07-05 Address 4069 WHITETAIL DRIVE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1996-08-12 2014-07-01 Address 66 WEST AVE, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220401003445 2021-08-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-13
200701060609 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180705007084 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160701006410 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006210 2014-07-01 BIENNIAL STATEMENT 2014-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State