Search icon

JASMINE RX, INC.

Company Details

Name: JASMINE RX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2019 (6 years ago)
Entity Number: 5537602
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 4709 157th Street, Flushing, NY, United States, 11355
Principal Address: 11418 LIBERTY AVENUE, South Richmond Hil, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MINA MASOUD Chief Executive Officer 4709 157TH STREET, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
MINA MASOUD DOS Process Agent 4709 157th Street, Flushing, NY, United States, 11355

History

Start date End date Type Value
2024-07-03 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-23 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-26 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-25 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-05 2022-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211222001897 2021-12-22 BIENNIAL STATEMENT 2021-12-22
190419010215 2019-04-19 CERTIFICATE OF INCORPORATION 2019-04-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406532 Civil (Rico) 2024-09-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 131000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-17
Termination Date 1900-01-01
Section 1962
Status Pending

Parties

Name ALLSTATE INSURANCE COMP,
Role Plaintiff
Name JASMINE RX, INC.
Role Defendant
2400351 Other Contract Actions 2024-01-17 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 192000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-17
Termination Date 2024-06-20
Date Issue Joined 2024-02-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name JASMINE RX, INC.
Role Plaintiff
Name JPMORGAN CHASE BANK, N.,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State