Search icon

BANZER MANOR INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 338 EAST 67TH STREET, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
TIMOTHY WANG Chief Executive Officer 338 EAST 67TH STREET, NEW YORK, NY, United States, 10065

History

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)

Filings

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