Name: | MANHATTAN SURGICAL SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 2012 (13 years ago) |
Date of dissolution: | 14 Mar 2025 |
Entity Number: | 4240439 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1299 FIRST AVENUE, NEW YORK, NY, United States, 10021 |
Principal Address: | 444 EAST 86TH, APT 31-BC, NEW YORK, NY, United States, 10028 |
Contact Details
Phone +1 212-535-1700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1299 FIRST AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
STEVEN GELWAN | Chief Executive Officer | 444 EAST 86TH, APT 31-BC, NEW YORK, NY, United States, 10028 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2034484-DCA | Inactive | Business | 2016-03-16 | 2023-03-15 |
1452995-DCA | Inactive | Business | 2012-12-31 | 2018-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-03 | 2023-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-03 | 2025-03-18 | Address | 1299 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318001469 | 2025-03-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-14 |
221229001710 | 2022-12-29 | BIENNIAL STATEMENT | 2022-05-01 |
120503000935 | 2012-05-03 | CERTIFICATE OF INCORPORATION | 2012-05-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3329952 | RENEWAL | INVOICED | 2021-05-12 | 200 | Dealer in Products for the Disabled License Renewal |
3042932 | CL VIO | INVOICED | 2019-06-05 | 260 | CL - Consumer Law Violation |
3024392 | CL VIO | CREDITED | 2019-05-01 | 175 | CL - Consumer Law Violation |
3012101 | RENEWAL | INVOICED | 2019-04-03 | 200 | Dealer in Products for the Disabled License Renewal |
2735188 | RENEWAL_PH | INVOICED | 2018-01-29 | 55 | Cigarette Retail Dealer Renewal Fee-Pharmacy |
2569720 | RENEWAL | INVOICED | 2017-03-03 | 200 | Dealer in Products for the Disabled License Renewal |
2299220 | LICENSE | INVOICED | 2016-03-15 | 150 | Dealer in Products for the Disabled License Fee |
2222168 | RENEWAL | INVOICED | 2015-11-24 | 110 | Cigarette Retail Dealer Renewal Fee |
1556153 | RENEWAL | INVOICED | 2014-01-09 | 110 | Cigarette Retail Dealer Renewal Fee |
1161610 | LICENSE | INVOICED | 2013-01-02 | 42.5 | Cigarette Retail Dealer License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-04-22 | Hearing Decision | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | No data | 1 | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State