Search icon

MANAGED RX PLANS INC.

Company Details

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

DOS Process Agent

Name Role Address
MANAGED RX PLANS INC. DOS Process Agent 25 COLUMBUS CIRCLE, 63 C NOMI K., NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
URI KOLLNESHER Chief Executive Officer 9 GALLATINVILLE RD., PINE PLAINS, NY, United States, 12567

National Provider Identifier

NPI Number:
1407981954

Authorized Person:

Name:
MR. URI KOLLNESHER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

History

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)

Filings

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