Name: | JENNIFER-JOHN PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1980 (45 years ago) |
Date of dissolution: | 03 Feb 2012 |
Entity Number: | 630330 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | 424 OLD POST RD, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 2
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEDFORD PHARMACY | DOS Process Agent | 424 OLD POST RD, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
GERALD GRIFFITHS | Chief Executive Officer | 5 NASH RD, NORTH SALEM, NY, United States, 10560 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-30 | 2004-06-01 | Address | 424 OLD POST RD, PO BOX 278, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
2002-05-30 | 2004-06-01 | Address | 424 OLD POST RD, PO BOX 278, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
1992-12-02 | 2004-06-01 | Address | 3 TARA WAY, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2002-05-30 | Address | 460 OLD POST RD, PO BOX 278, BEDFORD, NY, 10506, 0278, USA (Type of address: Principal Executive Office) |
1992-12-02 | 2002-05-30 | Address | 460 OLD POST RD, PO BOX 278, BEDFORD, NY, 10506, 0278, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120203000868 | 2012-02-03 | CERTIFICATE OF DISSOLUTION | 2012-02-03 |
100520002893 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080604002192 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
060512002270 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040601002213 | 2004-06-01 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State