Search icon

M/V MANHATTAN, LTD.

Company Details

Name: M/V MANHATTAN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1987 (38 years ago)
Entity Number: 1204626
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 510 3RD STREET, ITHACA, NY, United States, 14850

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOYT BENJAMIN Chief Executive Officer 510 3RD STREET, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 3RD STREET, ITHACA, NY, United States, 14850

History

Start date End date Type Value
1993-05-05 1995-05-17 Address 2051 GORGE ROAD, TRUMANSBURG, NY, 14886, USA (Type of address: Chief Executive Officer)
1993-05-05 1995-05-17 Address % EDWARD Y. CROSSMORE ESQ., 115 WEST GREEN STREET, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1993-05-05 1995-05-17 Address % EDWARD Y. CROSSMORE, ESQ., 115 WEST GREEN STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1987-09-24 1993-05-05 Address 115 WEST GREEN ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070926002999 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051103002960 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030822002159 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010830002212 2001-08-30 BIENNIAL STATEMENT 2001-09-01
000308002377 2000-03-08 BIENNIAL STATEMENT 2000-09-01
980324002130 1998-03-24 BIENNIAL STATEMENT 1997-09-01
950517002119 1995-05-17 BIENNIAL STATEMENT 1993-09-01
930505002943 1993-05-05 BIENNIAL STATEMENT 1992-09-01
B548120-3 1987-09-24 CERTIFICATE OF INCORPORATION 1987-09-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State