Name: | BANZER MANOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1986 (39 years ago) |
Entity Number: | 1078209 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 338 EAST 67TH STREET, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 338 EAST 67TH STREET, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
TIMOTHY WANG | Chief Executive Officer | 338 EAST 67TH STREET, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-22 | 2010-05-07 | Address | 338 EAST 67TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2002-04-22 | 2010-05-07 | Address | MING H WANG, 338 EAST 67TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2002-04-22 | 2010-05-07 | Address | MING H WANG, 338 EAST 67TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1986-04-30 | 2023-10-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
1986-04-30 | 2002-04-22 | Address | 201 SECOND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402060081 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180403006125 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160401006087 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140409006181 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120521002332 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100507002284 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
080520002879 | 2008-05-20 | BIENNIAL STATEMENT | 2008-04-01 |
060418002075 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
040414002766 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020422002410 | 2002-04-22 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State