Search icon

MANOR HOUSE OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MANOR HOUSE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1986 (39 years ago)
Entity Number: 1066247
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019
Principal Address: MANOR HOUSE OWNERS CORP., 156 WEST 56 STREET, 6 FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ORSID NEW YORK DOS Process Agent 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
FE CALLANO Chief Executive Officer 156 WEST 56 STREET, 6 FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 241-20 NORTHERN BLVD, APT. 5D, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 156 WEST 56 STREET, 6 FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-04-03 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2023-10-23 2023-10-23 Address 156 WEST 56 STREET, 6 FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-23 2024-04-03 Address 241-20 NORTHERN BLVD, APT. 5D, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240403002665 2024-04-03 BIENNIAL STATEMENT 2024-04-03
231023001855 2023-10-23 BIENNIAL STATEMENT 2022-03-01
201008060604 2020-10-08 BIENNIAL STATEMENT 2020-03-01
180305006618 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160502006310 2016-05-02 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State