MANHATTAN SYSTEMS INSTALLATION INC.

Name: | MANHATTAN SYSTEMS INSTALLATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1986 (39 years ago) |
Entity Number: | 1115605 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 20 PIERSON RD, FLANDERS, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER J BLUMBERG | DOS Process Agent | 20 PIERSON RD, FLANDERS, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
WALTER J BLUMBERG | Chief Executive Officer | 20 PIERSON RD, FLANDERS, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-02 | 2000-09-08 | Address | 366 WEST 11TH ST, #7B, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1998-10-02 | 2000-09-08 | Address | 366 WEST 11TH ST, #7B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1998-10-02 | 2000-09-08 | Address | 366 WEST 11TH ST, #7B, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1996-09-03 | 1998-10-02 | Address | 366 W 11TH ST, 7A, NEW YORK, NY, 10014, 6226, USA (Type of address: Service of Process) |
1993-05-25 | 1998-10-02 | Address | 366 WEST 11TH STREET, #7A, NEW YORK, NY, 10014, 6226, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020912002201 | 2002-09-12 | BIENNIAL STATEMENT | 2002-09-01 |
000908002636 | 2000-09-08 | BIENNIAL STATEMENT | 2000-09-01 |
981002002319 | 1998-10-02 | BIENNIAL STATEMENT | 1998-09-01 |
960903002550 | 1996-09-03 | BIENNIAL STATEMENT | 1996-09-01 |
000054009979 | 1993-10-21 | BIENNIAL STATEMENT | 1993-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State