Name: | INB:MANHATTAN DRUG COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1962 (63 years ago) |
Date of dissolution: | 28 Jun 2019 |
Entity Number: | 149766 |
ZIP code: | 07205 |
County: | New York |
Place of Formation: | New York |
Address: | 225 LONG AVENUE BUILDING 15, HILLSIDE, NJ, United States, 07205 |
Principal Address: | 225 LONG AVE, HILLSIDE, NJ, United States, 07205 |
Shares Details
Shares issued 156473
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
E. GERALD KAY | Chief Executive Officer | 225 LONG AVE, HILLSIDE, NJ, United States, 07205 |
Name | Role | Address |
---|---|---|
E. GERALD KAY | DOS Process Agent | 225 LONG AVENUE BUILDING 15, HILLSIDE, NJ, United States, 07205 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-03 | 2016-08-01 | Address | 225 LONG AVE, HILLSIDE, NJ, 07205, USA (Type of address: Service of Process) |
2006-08-03 | 2016-08-01 | Address | 225 LONG AVE, HILLSIDE, NJ, 07205, USA (Type of address: Principal Executive Office) |
1996-08-06 | 2006-08-03 | Address | 201 RT. 22, HILLSIDE, NJ, 07205, USA (Type of address: Service of Process) |
1993-03-23 | 2006-08-03 | Address | 201 ROUTE 22, HILLSIDE, NJ, 07205, USA (Type of address: Principal Executive Office) |
1993-03-23 | 2006-08-03 | Address | 201 ROUTE 22, HILLSIDE, NJ, 07205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190628000464 | 2019-06-28 | CERTIFICATE OF MERGER | 2019-06-28 |
180801006624 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801007315 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
120821006085 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
120511002100 | 2012-05-11 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State