Search icon

JENNIFER-JOHN PHARMACY, INC.

Company Details

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

DOS Process Agent

Name Role Address
BEDFORD PHARMACY DOS Process Agent 424 OLD POST RD, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
GERALD GRIFFITHS Chief Executive Officer 5 NASH RD, NORTH SALEM, NY, United States, 10560

National Provider Identifier

NPI Number:
1992871008

Authorized Person:

Name:
GERALD GRIFFITHS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9142340652

History

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)

Filings

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