Search icon

MCMANUS & MILES INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: MCMANUS & MILES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1989 (36 years ago)
Entity Number: 1377670
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 545 WEST 45TH STREET FLOOR 4, SBLM, NEW YORK, NY, United States, 10036
Principal Address: 575 MADISON AVENUE / 10TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MCMANUS & MILES INCORPORATED DOS Process Agent 545 WEST 45TH STREET FLOOR 4, SBLM, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LINDSAY A. MC MANUS Chief Executive Officer 575 MADISON AVENUE / 10TH FL, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000856148
Phone:
(212) 754-7200

Latest Filings

Form type:
FOCUSN
File number:
008-41782
Filing date:
2015-03-03
File:
Form type:
X-17A-5
File number:
008-41782
Filing date:
2015-03-03
File:
Form type:
FOCUSN
File number:
008-41782
Filing date:
2014-03-06
File:
Form type:
X-17A-5
File number:
008-41782
Filing date:
2014-03-06
File:
Form type:
FOCUSN
File number:
008-41782
Filing date:
2013-02-27
File:

History

Start date End date Type Value
2016-11-02 2019-11-21 Address 545 WEST 45TH STREET FLOOR 4, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-08-08 2016-11-02 Address 575 MADISON AVENUE / 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-10-11 2007-08-08 Address 575 MADISON AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-10-11 2007-08-08 Address 575 MADISON AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-10-11 2007-08-08 Address 575 MADISON AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191121060101 2019-11-21 BIENNIAL STATEMENT 2019-08-01
161102000521 2016-11-02 CERTIFICATE OF CHANGE 2016-11-02
150803006602 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006907 2013-08-06 BIENNIAL STATEMENT 2013-08-01
130322000364 2013-03-22 CERTIFICATE OF AMENDMENT 2013-03-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State