MCMANUS & MILES INCORPORATED

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
Name | Role | Address |
---|---|---|
MCMANUS & MILES INCORPORATED | DOS Process Agent | 545 WEST 45TH STREET FLOOR 4, SBLM, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LINDSAY A. MC MANUS | Chief Executive Officer | 575 MADISON AVENUE / 10TH FL, NEW YORK, NY, United States, 10022 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State