Search icon

JAMAICA APTEKA, INC.

Company Details

Name: JAMAICA APTEKA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 2007 (18 years ago)
Date of dissolution: 06 May 2015
Entity Number: 3544558
ZIP code: 11418
County: Queens
Place of Formation: New York
Principal Address: 111-05 JAMAICA AVENUE, RICHMOND HILLS, NY, United States, 11418
Address: 111-05 JAMICA AVENUE, RICHMOND HILLS, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-05 JAMICA AVENUE, RICHMOND HILLS, NY, United States, 11418

Chief Executive Officer

Name Role Address
LYUDMILA KUDROV Chief Executive Officer 111-05 JAMAICA AVENUE, RICHMOND HILLS, NY, United States, 11418

History

Start date End date Type Value
2009-08-10 2011-07-21 Address 111-05 JAMAICA AVE, RICHMOND HILLS, NY, 11418, USA (Type of address: Chief Executive Officer)
2009-08-10 2011-07-21 Address 111-05 JAMAICA AVE, RICHMOND HILLS, NY, 11418, USA (Type of address: Principal Executive Office)
2007-07-18 2011-07-21 Address 111-05 JAMICA AVE., RICHMOND HILLS, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150506000338 2015-05-06 CERTIFICATE OF DISSOLUTION 2015-05-06
110721002717 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090810002250 2009-08-10 BIENNIAL STATEMENT 2009-07-01
070718000237 2007-07-18 CERTIFICATE OF INCORPORATION 2007-07-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-07 No data 11105 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
146856 CL VIO INVOICED 2011-05-25 600 CL - Consumer Law Violation
30685 CL VIO INVOICED 2004-08-23 25 CL - Consumer Law Violation
452 CL VIO INVOICED 2000-12-19 75 CL - Consumer Law Violation
370705 CNV_SI INVOICED 1999-11-04 36 SI - Certificate of Inspection fee (scales)
365610 CNV_SI INVOICED 1998-08-04 36 SI - Certificate of Inspection fee (scales)
362280 CNV_SI INVOICED 1997-06-25 36 SI - Certificate of Inspection fee (scales)
358262 CNV_SI INVOICED 1996-04-18 36 SI - Certificate of Inspection fee (scales)
355239 CNV_SI INVOICED 1995-03-28 36 SI - Certificate of Inspection fee (scales)
353740 CNV_SI INVOICED 1994-06-13 36 SI - Certificate of Inspection fee (scales)

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2867315003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JAMAICA APTEKA, INC.
Recipient Name Raw JAMAICA APTEKA, INC.
Recipient DUNS 012453536
Recipient Address 11105 JAMAICA AVE, RICHMOND HILL, QUEENS, NEW YORK, 11418-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State