Name: | MANHATTAN FREDERICK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1990 (35 years ago) |
Entity Number: | 1447066 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURIE KEFALIDIS | DOS Process Agent | 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
LAURIE KEFALIDIS | Chief Executive Officer | 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-10 | 2020-05-22 | Address | 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2004-08-18 | 2016-05-10 | Address | 155 EAST 56TH ST 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-05-11 | 2016-05-10 | Address | 155 E 56TH ST, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-05-11 | 2016-05-10 | Address | 155 E 56TH ST, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-05-11 | 2004-08-18 | Address | 709 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200522060409 | 2020-05-22 | BIENNIAL STATEMENT | 2020-05-01 |
180507006708 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160510006322 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140512006195 | 2014-05-12 | BIENNIAL STATEMENT | 2014-05-01 |
120622002829 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State