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
Name | Role | Address |
---|---|---|
HOYT BENJAMIN | Chief Executive Officer | 510 3RD STREET, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 510 3RD STREET, ITHACA, NY, United States, 14850 |
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) |
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