Search icon

MANOR HOUSE DESIGNS, INC.

Company Details

Name: MANOR HOUSE DESIGNS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1987 (38 years ago)
Entity Number: 1157924
ZIP code: 10168
County: Erie
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 250 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
LU ANN ZURECK Chief Executive Officer 250 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 250 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 250 DELAWARE AVENUE, BUFFALO, NY, 14202, 2200, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-12-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-12-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-05-01 2019-11-27 Address 10 E. 40TH ST.,, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231201038502 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201002813 2021-12-01 BIENNIAL STATEMENT 2021-12-01
SR-113700 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113701 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180501000318 2018-05-01 CERTIFICATE OF CHANGE 2018-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State