Search icon

J&D PHARMACY NY, INC.

Company Details

Name: J&D PHARMACY NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1997 (28 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 2115601
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 71-68 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375
Address: 71-68 YELLOWSTONE BLVD., FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-544-7182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISRAEL GAVRIELOV Chief Executive Officer 71-68 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-68 YELLOWSTONE BLVD., FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1051808-DCA Inactive Business 2000-12-28 2004-12-31

History

Start date End date Type Value
1999-03-15 2001-02-21 Address 71-68 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1999-03-15 2001-02-21 Address 71-68 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1577759 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
010221002797 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990315002562 1999-03-15 BIENNIAL STATEMENT 1999-02-01
970221000533 1997-02-21 CERTIFICATE OF INCORPORATION 1997-02-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
477774 RENEWAL INVOICED 2002-12-13 110 CRD Renewal Fee
9234 TP VIO INVOICED 2001-07-09 1500 TP - Tobacco Fine Violation
398793 LICENSE INVOICED 2001-01-05 110 Cigarette Retail Dealer License Fee

Date of last update: 01 Apr 2025

Sources: New York Secretary of State