Name: | MIRRA PHARMACY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1995 (30 years ago) |
Entity Number: | 1967647 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 82 E. POST ROAD, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 82 E. Post Road, White Plains, NY, United States, 10601 |
Contact Details
Phone +1 914-949-7000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 E. POST ROAD, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
RUTH E. MIRRA | Chief Executive Officer | 243 STONE HILL ROAD, POUND RIDGE, NY, United States, 10576 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 243 STONE HILL ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 170 MAPLE AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1999-11-04 | 2024-04-30 | Address | 170 MAPLE AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1995-10-24 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-10-24 | 2024-04-30 | Address | 283 COMMACK ROAD, P.O. BOX 262, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430021355 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
991104002187 | 1999-11-04 | BIENNIAL STATEMENT | 1999-10-01 |
951024000588 | 1995-10-24 | CERTIFICATE OF INCORPORATION | 1995-10-24 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State