-
Home Page
›
-
Counties
›
-
Queens
›
-
11746
›
-
JAMAICA CORNER INC.
Company Details
Name: |
JAMAICA CORNER INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
24 Feb 2011 (14 years ago)
|
Entity Number: |
4059756 |
ZIP code: |
11746
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
116 MAJESTIC DRIVE, DIX HILLS, NY, United States, 11746 |
Principal Address: |
8944 165TH STREET, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
JAMAICA CORNER INC.
|
DOS Process Agent
|
116 MAJESTIC DRIVE, DIX HILLS, NY, United States, 11746
|
Chief Executive Officer
Name |
Role |
Address |
TANVEER MALIK
|
Chief Executive Officer
|
116 MAJESTIC DRIVE, DIX HILLS, NY, United States, 11746
|
History
Start date |
End date |
Type |
Value |
2011-02-24
|
2013-05-07
|
Address
|
116 MAJESTIC DR., DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150202007422
|
2015-02-02
|
BIENNIAL STATEMENT
|
2015-02-01
|
130507006308
|
2013-05-07
|
BIENNIAL STATEMENT
|
2013-02-01
|
110224000885
|
2011-02-24
|
CERTIFICATE OF INCORPORATION
|
2011-02-24
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3139464
|
OL VIO
|
INVOICED
|
2020-01-03
|
250
|
OL - Other Violation
|
3114450
|
OL VIO
|
CREDITED
|
2019-11-12
|
375
|
OL - Other Violation
|
2706365
|
OL VIO
|
INVOICED
|
2017-12-06
|
125
|
OL - Other Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2019-10-30
|
Default Decision
|
SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL.
|
1
|
No data
|
1
|
No data
|
2017-11-27
|
Pleaded
|
SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL.
|
1
|
1
|
No data
|
No data
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State