Name: | MANNINGS PHARMACY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1990 (35 years ago) |
Entity Number: | 1486448 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 17 State Street, Suite 1801, NEW YORK, NY, United States, 10004 |
Contact Details
Phone +1 212-941-6480
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANNINGS PHARMACY CORPORATION | DOS Process Agent | 17 State Street, Suite 1801, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
ERNIE NG | Chief Executive Officer | 13 ELIZABETH STREET, #118, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1434370-DCA | Inactive | Business | 2012-06-15 | 2015-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-02-12 | Address | 13 ELIZABETH STREET, #118, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2024-02-12 | Address | 90 JOHN STREET, 502, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2019-01-22 | 2020-11-03 | Address | 90 JOHN STREET, 502, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2019-01-22 | 2024-02-12 | Address | 13 ELIZABETH STREET, #118, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2016-12-02 | 2019-01-22 | Address | 90 JOHN STREET, 309, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212001445 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
201103060164 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
190122060272 | 2019-01-22 | BIENNIAL STATEMENT | 2018-11-01 |
161202006465 | 2016-12-02 | BIENNIAL STATEMENT | 2016-11-01 |
141119006437 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1228751 | RENEWAL | INVOICED | 2013-01-17 | 200 | Dealer in Products for the Disabled License Renewal |
1147999 | CNV_TFEE | INVOICED | 2012-06-15 | 2.490000009536743 | WT and WH - Transaction Fee |
1148000 | LICENSE | INVOICED | 2012-06-15 | 100 | Dealer in Products for the Disabled License Fee |
266381 | CNV_SI | INVOICED | 2004-03-12 | 36 | SI - Certificate of Inspection fee (scales) |
265666 | CNV_SI | INVOICED | 2004-02-24 | 36 | SI - Certificate of Inspection fee (scales) |
255917 | CNV_SI | INVOICED | 2002-03-15 | 36 | SI - Certificate of Inspection fee (scales) |
247075 | CNV_SI | INVOICED | 2001-01-13 | 36 | SI - Certificate of Inspection fee (scales) |
368997 | CNV_SI | INVOICED | 1999-03-10 | 36 | SI - Certificate of Inspection fee (scales) |
368998 | CNV_SI | INVOICED | 1999-03-10 | 36 | SI - Certificate of Inspection fee (scales) |
366857 | CNV_SI | INVOICED | 1998-02-25 | 36 | SI - Certificate of Inspection fee (scales) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State