Name: | JAC PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1983 (42 years ago) |
Date of dissolution: | 09 Jun 2017 |
Entity Number: | 811966 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE M CAMPON | DOS Process Agent | 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
JOSE M CAMPON | Chief Executive Officer | 93-15 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-06 | 2007-12-14 | Address | 33 GRACEWOOD DR, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1997-12-12 | 2001-12-06 | Address | 9 CHERRY LANE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
1995-05-17 | 2001-12-06 | Address | 93-19 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1995-05-17 | 1997-12-12 | Address | 9 CHERRY LANE, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
1995-05-17 | 1997-12-12 | Address | 93-19 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170609000209 | 2017-06-09 | CERTIFICATE OF DISSOLUTION | 2017-06-09 |
140320002063 | 2014-03-20 | BIENNIAL STATEMENT | 2013-12-01 |
120103002487 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091216002159 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
071214002691 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2276023 | OL VIO | INVOICED | 2016-02-10 | 125 | OL - Other Violation |
1624412 | CL VIO | INVOICED | 2014-03-17 | 350 | CL - Consumer Law Violation |
1595201 | DCA-SUS | CREDITED | 2014-02-20 | 175 | Suspense Account |
1573384 | CL VIO | CREDITED | 2014-01-24 | 175 | CL - Consumer Law Violation |
145282 | CL VIO | INVOICED | 2011-05-13 | 500 | CL - Consumer Law Violation |
263807 | CNV_SI | INVOICED | 2003-08-01 | 36 | SI - Certificate of Inspection fee (scales) |
251512 | CNV_SI | INVOICED | 2001-10-30 | 36 | SI - Certificate of Inspection fee (scales) |
244061 | CNV_SI | INVOICED | 2000-08-01 | 36 | SI - Certificate of Inspection fee (scales) |
370714 | CNV_SI | INVOICED | 1999-11-04 | 36 | SI - Certificate of Inspection fee (scales) |
365223 | CNV_SI | INVOICED | 1998-07-28 | 36 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-01-29 | 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 |
2014-01-11 | Default Decision | ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW | 1 | No data | 1 | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State