Name: | JKM DRUGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1981 (44 years ago) |
Entity Number: | 680470 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 1479 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033 |
Contact Details
Phone +1 212-923-4190
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PANAMKADAVETH RAJARAM | Chief Executive Officer | 1479 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
JKM DRUGS INC | DOS Process Agent | 1479 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-14 | 2022-10-14 | Address | 1479 ST NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2022-10-14 | Address | 1479 ST NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2013-02-12 | 2021-02-02 | Address | 1479 ST NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
1995-05-25 | 2013-02-12 | Address | 1479 ST NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
1995-05-25 | 2022-10-14 | Address | 1479 ST NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221014001292 | 2022-10-14 | AMENDMENT TO BIENNIAL STATEMENT | 2022-10-14 |
210202060933 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190207060004 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170201007057 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150205006589 | 2015-02-05 | BIENNIAL STATEMENT | 2015-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
259943 | CNV_SI | INVOICED | 2003-04-02 | 36 | SI - Certificate of Inspection fee (scales) |
247945 | CNV_SI | INVOICED | 2001-11-13 | 36 | SI - Certificate of Inspection fee (scales) |
369006 | CNV_SI | INVOICED | 1999-03-29 | 36 | SI - Certificate of Inspection fee (scales) |
363909 | CNV_SI | INVOICED | 1998-02-24 | 36 | SI - Certificate of Inspection fee (scales) |
360706 | CNV_SI | INVOICED | 1997-03-07 | 36 | SI - Certificate of Inspection fee (scales) |
357992 | CNV_SI | INVOICED | 1996-07-29 | 36 | SI - Certificate of Inspection fee (scales) |
354269 | CNV_SI | INVOICED | 1994-11-29 | 36 | SI - Certificate of Inspection fee (scales) |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State