Name: | MANNERS MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1989 (36 years ago) |
Entity Number: | 1383308 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 34-05 45TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES WONG | Chief Executive Officer | 34-05 45TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34-05 45TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-21 | 2015-08-07 | Address | 34-05 45TH ST, LONG ISLAND CITY, NY, 11101, 1003, USA (Type of address: Chief Executive Officer) |
1989-09-08 | 1995-06-21 | Address | 52-10 BARNETT AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150807006301 | 2015-08-07 | BIENNIAL STATEMENT | 2013-09-01 |
111104003251 | 2011-11-04 | BIENNIAL STATEMENT | 2011-09-01 |
090910002110 | 2009-09-10 | BIENNIAL STATEMENT | 2009-09-01 |
070829002892 | 2007-08-29 | BIENNIAL STATEMENT | 2007-09-01 |
051109002255 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State