Search icon

LOU MANNA INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 FIFTH AVENUE, SUITE 10B, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LOU MANNA Chief Executive Officer 126 FIFTH AVE, SUITE 10B, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133319942
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State