LOU MANNA INC.

Name: | LOU MANNA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1985 (40 years ago) |
Date of dissolution: | 09 Jul 2019 |
Entity Number: | 1010135 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 126 FIFTH AVENUE, SUITE 10B, NEW YORK, NY, United States, 10011 |
Principal Address: | 126 FIFTH AVE, SUITE 10B, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126 FIFTH AVENUE, SUITE 10B, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LOU MANNA | Chief Executive Officer | 126 FIFTH AVE, SUITE 10B, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-30 | 1997-12-08 | Address | 347 EAST 53RD STREET, NEW YORK, NY, 10022, 4917, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 1997-12-08 | Address | 347 EAST 53RD STREET, NEW YORK, NY, 10022, 4917, USA (Type of address: Principal Executive Office) |
1992-12-30 | 1997-01-31 | Address | 347 EAST 53RD STREET, NEW YORK, NY, 10022, 4917, USA (Type of address: Service of Process) |
1990-09-17 | 1992-12-30 | Address | 347 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1990-09-13 | 1990-09-17 | Address | 347 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190709000101 | 2019-07-09 | CERTIFICATE OF DISSOLUTION | 2019-07-09 |
120104002004 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091221002632 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
071204002969 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060113002798 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State