Search icon

MANHATTAN FILM, INC.

Company Details

Name: MANHATTAN FILM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1985 (39 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1043855
ZIP code: 10022
County: New York
Place of Formation: New York
Address: SYRACUSE & HIRSCHTRITT, 900 THIRD AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEWMAN TANNENBAUM HELPERN DOS Process Agent SYRACUSE & HIRSCHTRITT, 900 THIRD AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1985-11-27 1986-07-14 Address 150 EAT 58TH ST., NEW YORK, NY, 10155, 0067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-857874 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B379675-3 1986-07-14 CERTIFICATE OF AMENDMENT 1986-07-14
B293899-4 1985-11-27 CERTIFICATE OF INCORPORATION 1985-11-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8702816 Other Contract Actions 1987-04-27 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 150
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1987-04-27
Termination Date 1987-12-02
Date Issue Joined 1987-08-15
Section 1332

Parties

Name ASTON MARTIN
Role Plaintiff
Name MANHATTAN FILM, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State