Search icon

JD DRUGSTORE INC.

Company Details

Name: JD DRUGSTORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 2013 (11 years ago)
Date of dissolution: 07 Jun 2022
Entity Number: 4481981
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-70 MAIN STREET, SUITE A1, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIRGINIA CHEUNG Chief Executive Officer 41-70 MAIN STREET, SUITE A1, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
VIRGINIA CHEUNG DOS Process Agent 41-70 MAIN STREET, SUITE A1, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2017-11-17 2023-01-13 Address 41-70 MAIN STREET, SUITE A1, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2017-11-17 2023-01-13 Address 41-70 MAIN STREET, SUITE A1, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2013-11-04 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-04 2017-11-17 Address 41-70 MAIN STREET, SUITE A1, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230113003929 2022-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-07
191119060446 2019-11-19 BIENNIAL STATEMENT 2019-11-01
171117006245 2017-11-17 BIENNIAL STATEMENT 2017-11-01
131104010083 2013-11-04 CERTIFICATE OF INCORPORATION 2013-11-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-02 No data 4170 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 15 Jan 2025

Sources: New York Secretary of State