Search icon

MANHATTANVILLE HEALTH CARE CENTER, INC.

Company Details

Name: MANHATTANVILLE HEALTH CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1988 (37 years ago)
Date of dissolution: 21 Jul 2003
Entity Number: 1299109
ZIP code: 10017
County: Bronx
Place of Formation: New York
Address: 757 3RD AVE, 12TH FL, NEW YORK, NY, United States, 10017
Principal Address: 311 W 231 ST, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST DICKER Chief Executive Officer CLEARVIEW OCTAGON CORP., 17-20 WHITESTONE EXPRESSWAY, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
NORMAN H STEIN ESQ DOS Process Agent 757 3RD AVE, 12TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1995-03-27 1998-10-16 Address CLEARVIEW NURSING HOME, 157-15 19TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1988-10-17 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-10-17 1995-03-27 Address ATT: JEROME T. LEVY, ESQ, 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030721000677 2003-07-21 CERTIFICATE OF DISSOLUTION 2003-07-21
020926002030 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001013002611 2000-10-13 BIENNIAL STATEMENT 2000-10-01
990217000651 1999-02-17 CERTIFICATE OF AMENDMENT 1999-02-17
981016002444 1998-10-16 BIENNIAL STATEMENT 1998-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-06-25
Type:
Planned
Address:
311 WEST 231ST STREET, BRONX, NY, 10463
Safety Health:
Health
Scope:
NoInspection

Date of last update: 16 Mar 2025

Sources: New York Secretary of State