Name: | MANHATTAN CONCEPTS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1986 (39 years ago) |
Entity Number: | 1052412 |
ZIP code: | 11797 |
County: | New York |
Place of Formation: | New York |
Address: | 130 CROSSWAYS PARK DRIVE, SUITE 105, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 CROSSWAYS PARK DRIVE, SUITE 105, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
ZACHARY MANKES | Chief Executive Officer | 8 KNOLLS LANE, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-05 | 2008-01-14 | Address | 107 CIRCLE DR, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer) |
1996-03-05 | 2012-03-01 | Address | 225 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1996-03-05 | 2012-03-01 | Address | 225 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1993-03-22 | 1996-03-05 | Address | 386 PARK AVENUE SOUTH # 1514, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 1996-03-05 | Address | 386 PARK AVENUE, SOUTH # 1514, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140225002477 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120301002185 | 2012-03-01 | BIENNIAL STATEMENT | 2012-01-01 |
100128002224 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
080114003299 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
060221002698 | 2006-02-21 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State