Search icon

MANHATTAN HOTEL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANHATTAN HOTEL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1958 (67 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 110647
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 452 W 13TH ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD ROMANER Chief Executive Officer 452 W 13TH ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 452 W 13TH ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1996-05-06 1998-04-17 Address 447 W 13TH ST, NEW YORK, NY, 10014, 1106, USA (Type of address: Chief Executive Officer)
1993-07-07 1998-04-17 Address 447 WEST 13TH STREET, NEW YORK, NY, 10014, 1106, USA (Type of address: Service of Process)
1993-07-07 1998-04-17 Address 447 WEST 13TH STREET, NEW YORK, NY, 10014, 1106, USA (Type of address: Principal Executive Office)
1992-12-01 1993-07-07 Address 1273 NORTH AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
1992-12-01 1993-07-07 Address 1273 NORTH AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112722 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
000411002882 2000-04-11 BIENNIAL STATEMENT 2000-04-01
980417002296 1998-04-17 BIENNIAL STATEMENT 1998-04-01
960506002465 1996-05-06 BIENNIAL STATEMENT 1996-04-01
930707002412 1993-07-07 BIENNIAL STATEMENT 1993-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State