J.L. MANTA, INC.
Branch
Name: | J.L. MANTA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1986 (39 years ago) |
Date of dissolution: | 14 Oct 2001 |
Branch of: | J.L. MANTA, INC., Illinois (Company Number CORP_28936630) |
Entity Number: | 1124781 |
ZIP code: | 46320 |
County: | New York |
Place of Formation: | Illinois |
Address: | JOHN L MANTA, 5233 HOHMAN AVE, HAMMOND, IN, United States, 46320 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
LEO J. MANTA | Chief Executive Officer | 5233 HOHMAN AVENUE, HAMMOND, IN, United States, 46320 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-29 | 2001-09-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-29 | 2001-10-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1992-12-15 | 1997-02-06 | Address | 5233 HOHMAN AVENUE, HAMMOND, IN, 46320, USA (Type of address: Principal Executive Office) |
1986-11-06 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-11-06 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011004000090 | 2001-10-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-10-04 |
DP-1574941 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
010914000011 | 2001-09-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-10-14 |
991029000685 | 1999-10-29 | CERTIFICATE OF CHANGE | 1999-10-29 |
981109002520 | 1998-11-09 | BIENNIAL STATEMENT | 1998-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State