MANASSY SALES, INC.

Name: | MANASSY SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1961 (64 years ago) |
Date of dissolution: | 31 Dec 2012 |
Entity Number: | 135714 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 68-61 YELLOWSTONE BLVD., APT. 403, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 68-61 YELLOWSTONE BLVD 403, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. MARCUS | Chief Executive Officer | 68-61 YELLOWSTONE BLVD 403, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
J. MARCUS | DOS Process Agent | 68-61 YELLOWSTONE BLVD., APT. 403, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-18 | 2007-07-27 | Address | 68-61 YELLOWSTONE BLVD., APT. 403, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1993-03-18 | 2007-07-27 | Address | 37-26 27 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 2007-07-27 | Address | 37-26 27 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1993-03-18 | 2007-07-18 | Address | 37-26 27 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1965-10-14 | 1993-03-18 | Address | 37-26 27TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121231000287 | 2012-12-31 | CERTIFICATE OF DISSOLUTION | 2012-12-31 |
110216002599 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
090123002780 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
20081017072 | 2008-10-17 | ASSUMED NAME CORP INITIAL FILING | 2008-10-17 |
070727003069 | 2007-07-27 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State