J.P. PHARMACY INC.

Name: | J.P. PHARMACY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1984 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 934039 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 194-17 NORTHERN BLVD, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 194-17 NORTHERN BLVD, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
DIMITRIOS DAKIS | Chief Executive Officer | 194-17 NORTHERN BLVD, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
1984-08-01 | 1995-06-21 | Address | 58-35 COLLEGE POINT BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100679 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
061002002851 | 2006-10-02 | BIENNIAL STATEMENT | 2006-08-01 |
041104002139 | 2004-11-04 | BIENNIAL STATEMENT | 2004-08-01 |
020919002228 | 2002-09-19 | BIENNIAL STATEMENT | 2002-08-01 |
010124002228 | 2001-01-24 | BIENNIAL STATEMENT | 2000-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
31201 | CL VIO | INVOICED | 2004-07-23 | 25 | CL - Consumer Law Violation |
262974 | CNV_SI | INVOICED | 2003-05-13 | 36 | SI - Certificate of Inspection fee (scales) |
252665 | CNV_SI | INVOICED | 2002-02-06 | 36 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State