MANHATTAN HOTEL SUPPLY, INC.

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
Name | Role | Address |
---|---|---|
RICHARD ROMANER | Chief Executive Officer | 452 W 13TH ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 452 W 13TH ST, NEW YORK, NY, United States, 10014 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State