Name: | MANAGED RX PLANS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1994 (31 years ago) |
Date of dissolution: | 16 Sep 2024 |
Entity Number: | 1819501 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 COLUMBUS CIRCLE, 63 C NOMI K., NEW YORK, NY, United States, 10019 |
Principal Address: | 25 COLUMBUS CIRCLE STE. 63C, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANAGED RX PLANS INC. | DOS Process Agent | 25 COLUMBUS CIRCLE, 63 C NOMI K., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
URI KOLLNESHER | Chief Executive Officer | 9 GALLATINVILLE RD., PINE PLAINS, NY, United States, 12567 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-05 | 2024-10-21 | Address | 25 COLUMBUS CIRCLE, 63 C NOMI K., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2016-05-23 | 2020-05-05 | Address | 25 COLUMBUS CIRCLE STE. 63C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2016-05-23 | 2024-10-21 | Address | 9 GALLATINVILLE RD., PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer) |
2010-05-21 | 2016-05-23 | Address | 270-C DUFFY AVE, HICKSVILLE, NY, 11801, 3600, USA (Type of address: Chief Executive Officer) |
1996-05-10 | 2016-05-23 | Address | 270-C DUFFY AVE, HICKSVILLE, NY, 11801, 3600, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021001207 | 2024-09-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-16 |
200505060954 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180508006022 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160523006201 | 2016-05-23 | BIENNIAL STATEMENT | 2016-05-01 |
140610006921 | 2014-06-10 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State