Name: | MANHATTAN PARK LEASING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1989 (36 years ago) |
Date of dissolution: | 13 May 2015 |
Entity Number: | 1317491 |
ZIP code: | 34145 |
County: | New York |
Place of Formation: | New York |
Address: | 1770 SAN MARCO RD., STE 203B, MARCO ISLAND, FL, United States, 34145 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MANHATTAN PARK LEASING CORPORATION | DOS Process Agent | 1770 SAN MARCO RD., STE 203B, MARCO ISLAND, FL, United States, 34145 |
Name | Role | Address |
---|---|---|
ROBERT HERRMAN | Chief Executive Officer | 1770 SAN MARCO RD., STE 203B, MARCO ISLAND, FL, United States, 34145 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-29 | 2015-04-23 | Address | 800 E NORTHEAST HWY, STE 203, MT PROSPECT, IL, 60056, USA (Type of address: Service of Process) |
2000-02-29 | 2015-04-23 | Address | 800 E NORTHWEST HWY, STE 203, MT PROSPECT, IL, 60056, USA (Type of address: Chief Executive Officer) |
2000-02-29 | 2015-04-23 | Address | 800 E NORTHEAST HWY, STE 203, MT PROSPECT, IL, 60056, USA (Type of address: Principal Executive Office) |
1999-09-14 | 2000-02-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-04-13 | 2000-02-29 | Address | ONE CONWAY PARK, 100 FIELD DRIVE, SUITE 300, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150513000279 | 2015-05-13 | CERTIFICATE OF DISSOLUTION | 2015-05-13 |
150423006171 | 2015-04-23 | BIENNIAL STATEMENT | 2015-01-01 |
130115006216 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110204003034 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090107002557 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State