Search icon

K.H. KO PHARMACY CORP.

Company Details

Name: K.H. KO PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1980 (45 years ago)
Date of dissolution: 04 Aug 2015
Entity Number: 657823
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 63-19 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KANG H KO Chief Executive Officer 63-19 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
K.H. KO PHARMACY CORP. DOS Process Agent 63-19 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2006-09-21 2014-10-07 Address 63-19 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2006-09-21 2014-10-07 Address 63-19 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, 5916, USA (Type of address: Service of Process)
2002-11-15 2006-09-21 Address 63-19 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2002-11-15 2006-09-21 Address 63-19 ROOSEVELT AVE, WOODSIDE, NY, 11377, 5916, USA (Type of address: Service of Process)
2000-09-29 2002-11-15 Address 63-19 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150804000780 2015-08-04 CERTIFICATE OF DISSOLUTION 2015-08-04
141007006441 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121109006502 2012-11-09 BIENNIAL STATEMENT 2012-10-01
080924003129 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060921002532 2006-09-21 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
45458 CL VIO INVOICED 2005-08-02 600 CL - Consumer Law Violation

Date of last update: 17 Mar 2025

Sources: New York Secretary of State