Search icon

MANHATTAN PARTITION ASSOCIATES, INC.

Company Details

Name: MANHATTAN PARTITION ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1985 (40 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1020666
ZIP code: 11222
County: Richmond
Place of Formation: New York
Address: 40 ASH ST, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 908-862-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MINUNNO Chief Executive Officer 40 ASH ST, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 ASH ST, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
133286736
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0899818-DCA Inactive Business 2002-12-26 2007-06-30

History

Start date End date Type Value
2008-02-20 2009-08-05 Address 40 ASH ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1999-10-01 2008-02-20 Address 15 CREIGHTON CIRCLE, OLD BRIDE, NJ, 08857, USA (Type of address: Chief Executive Officer)
1999-10-01 2008-02-20 Address 1401 ROSELLE ST, LINDEN, NJ, 07036, USA (Type of address: Service of Process)
1999-10-01 2008-02-20 Address 1401 ROSELLE ST, LINDEN, NJ, 07036, USA (Type of address: Principal Executive Office)
1997-08-20 1999-10-01 Address 1200 W BLANCKE ST, LINDEN, NJ, 07036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2247243 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
090805002867 2009-08-05 BIENNIAL STATEMENT 2009-08-01
080220002785 2008-02-20 BIENNIAL STATEMENT 2007-08-01
991001002603 1999-10-01 BIENNIAL STATEMENT 1999-08-01
970820002033 1997-08-20 BIENNIAL STATEMENT 1997-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
459484 TRUSTFUNDHIC INVOICED 2005-08-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1287415 RENEWAL INVOICED 2005-08-05 100 Home Improvement Contractor License Renewal Fee
1287416 RENEWAL INVOICED 2003-01-17 125 Home Improvement Contractor License Renewal Fee
459486 FINGERPRINT INVOICED 2002-12-26 50 Fingerprint Fee
459485 TRUSTFUNDHIC INVOICED 2002-12-26 250 Home Improvement Contractor Trust Fund Enrollment Fee
459487 TRUSTFUNDHIC INVOICED 2001-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1287417 RENEWAL INVOICED 2001-02-26 100 Home Improvement Contractor License Renewal Fee
459488 TRUSTFUNDHIC INVOICED 1999-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1287418 RENEWAL INVOICED 1999-01-12 100 Home Improvement Contractor License Renewal Fee
1287419 RENEWAL INVOICED 1996-12-06 100 Home Improvement Contractor License Renewal Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State