Search icon

MANAV II INC.

Company Details

Name: MANAV II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2004 (21 years ago)
Date of dissolution: 22 May 2019
Entity Number: 3051910
ZIP code: 10026
County: New York
Place of Formation: New York
Principal Address: 85 TICES LANE, APT 73, EAST BRUNSWICK, NJ, United States, 08816
Address: 449 WEST 125TH STREET, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 449 WEST 125TH STREET, NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
KANIGIRI GADE Chief Executive Officer 1381 MASOMA ROAD, NORTH BRUNSWICK, NJ, United States, 00000

National Provider Identifier

NPI Number:
1396720926

Authorized Person:

Name:
MRS. KANIGIRI GADE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2126656220

History

Start date End date Type Value
2006-06-07 2008-05-13 Address 1381 MASOMA ROAD, NORTH BRUNSWICK, NJ, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190522000389 2019-05-22 CERTIFICATE OF DISSOLUTION 2019-05-22
080513002022 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060607003037 2006-06-07 BIENNIAL STATEMENT 2006-05-01
040511000570 2004-05-11 CERTIFICATE OF INCORPORATION 2004-05-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
181860 OL VIO INVOICED 2012-10-09 250 OL - Other Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State