Name: | MANHATTANVIEW TERRACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1961 (64 years ago) |
Entity Number: | 137337 |
ZIP code: | 11106 |
County: | New York |
Place of Formation: | New York |
Address: | 34-43 Crescent St, Astoria, NY, United States, 11106 |
Shares Details
Shares issued 0
Share Par Value 1700
Type CAP
Name | Role | Address |
---|---|---|
SAMUEL POMPA | Chief Executive Officer | 34-43 CRESCENT ST, ASTORIA, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
MANHATTANVIEW TERRACE, INC. | DOS Process Agent | 34-43 Crescent St, Astoria, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 33 EAST 20TH STREET, SUITE 400, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-04-08 | Address | 34-43 CRESCENT ST, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-04-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 1700 |
2025-03-17 | 2025-03-17 | Address | 34-43 CRESCENT ST, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-17 | Address | 33 EAST 20TH STREET, SUITE 400, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408002104 | 2025-04-04 | CERTIFICATE OF AMENDMENT | 2025-04-04 |
250317000765 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
190729002019 | 2019-07-29 | BIENNIAL STATEMENT | 2019-04-01 |
130808002265 | 2013-08-08 | BIENNIAL STATEMENT | 2013-04-01 |
110429002482 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State