Search icon

JAMAICA APTEKA, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1386720969

Authorized Person:

Name:
LUCY KUDROV
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184413227

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

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

Date:
2007-12-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State