Name: | E. JEROME PHARMACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1981 (44 years ago) |
Entity Number: | 732613 |
ZIP code: | 10453 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 EAST 183RD STREET, BRONX, NY, United States, 10453 |
Principal Address: | 1 E 183RD STREET, BRONX, NY, United States, 10453 |
Contact Details
Phone +1 718-364-2248
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KANAIYALAL PATEL | Chief Executive Officer | 1 E 183RD STREET, BRONX, NY, United States, 10453 |
Name | Role | Address |
---|---|---|
E. JEROME PHARMACY, INC. | DOS Process Agent | 1 EAST 183RD STREET, BRONX, NY, United States, 10453 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 1 E 183RD STREET, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-03 | 2023-11-02 | Address | 1 E 183RD STREET, BRONX, NY, 10453, USA (Type of address: Service of Process) |
2007-11-20 | 2020-08-03 | Address | 1 E 183RD STREET, BRONX, NY, 10453, USA (Type of address: Service of Process) |
2007-11-20 | 2023-11-02 | Address | 1 E 183RD STREET, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102001632 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
221222001303 | 2022-12-22 | BIENNIAL STATEMENT | 2021-11-01 |
200803061285 | 2020-08-03 | BIENNIAL STATEMENT | 2019-11-01 |
131127002040 | 2013-11-27 | BIENNIAL STATEMENT | 2013-11-01 |
111110002547 | 2011-11-10 | BIENNIAL STATEMENT | 2011-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3006007 | OL VIO | INVOICED | 2019-03-21 | 125 | OL - Other Violation |
362322 | CNV_SI | INVOICED | 1997-09-17 | 36 | SI - Certificate of Inspection fee (scales) |
355914 | CNV_SI | INVOICED | 1995-06-22 | 36 | SI - Certificate of Inspection fee (scales) |
353587 | CNV_SI | INVOICED | 1994-07-14 | 36 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-03-11 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State