Name: | MANHATTAN BUSINESS INTERIORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1987 (38 years ago) |
Entity Number: | 1169481 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 48 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Principal Address: | 48 WEST 37TH ST, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-376-4400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
EDWARD S CAMPANELLA | Chief Executive Officer | 48 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1236678-DCA | Inactive | Business | 2006-08-22 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-29 | 2022-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-10 | 2022-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-04 | 2022-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-06-26 | 2006-09-06 | Address | 145 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-06-26 | 2006-09-06 | Address | 145 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130529002459 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
110601002359 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
100428002216 | 2010-04-28 | BIENNIAL STATEMENT | 2009-05-01 |
090512002639 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
060906002610 | 2006-09-06 | BIENNIAL STATEMENT | 2005-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2618627 | LICENSEDOC10 | INVOICED | 2017-06-01 | 10 | License Document Replacement |
2618605 | LICENSEDOC10 | CREDITED | 2017-06-01 | 10 | License Document Replacement |
2506888 | RENEWAL | INVOICED | 2016-12-07 | 100 | Home Improvement Contractor License Renewal Fee |
2506887 | TRUSTFUNDHIC | INVOICED | 2016-12-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1866918 | TRUSTFUNDHIC | INVOICED | 2014-10-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1866919 | RENEWAL | INVOICED | 2014-10-29 | 100 | Home Improvement Contractor License Renewal Fee |
767144 | TRUSTFUNDHIC | INVOICED | 2013-05-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
814720 | RENEWAL | INVOICED | 2013-05-15 | 100 | Home Improvement Contractor License Renewal Fee |
767145 | TRUSTFUNDHIC | INVOICED | 2011-08-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
814718 | RENEWAL | INVOICED | 2011-08-11 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State