Name: | CORBY PHARMA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2009 (16 years ago) |
Entity Number: | 3834570 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 988 FIRST AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 9 WIMBLEDON COURT, WHITE PLAINS, NY, United States, 10607 |
Contact Details
Phone +1 212-755-6632
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 988 FIRST AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RAVINDER ANNAMANENI | Chief Executive Officer | 14 APPLERIDGE WAY, EAST BRUNSWICK, NJ, United States, 08816 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1352933-DCA | Inactive | Business | 2010-05-05 | 2011-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-16 | 2011-11-02 | Address | 14 APPLE RIDGE WAY, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111102002277 | 2011-11-02 | BIENNIAL STATEMENT | 2011-07-01 |
090716000726 | 2009-07-16 | CERTIFICATE OF INCORPORATION | 2009-07-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2324568 | OL VIO | INVOICED | 2016-04-13 | 125 | OL - Other Violation |
1004243 | LICENSE | INVOICED | 2010-05-05 | 110 | Cigarette Retail Dealer License Fee |
1004242 | CNV_TFEE | INVOICED | 2010-05-05 | 2.200000047683716 | WT and WH - Transaction Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-04-04 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State