Name: | MANKUTA BROS. RUBBER STAMP CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1962 (63 years ago) |
Date of dissolution: | 11 Apr 2022 |
Entity Number: | 145710 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 169 COMMACK RD SUITE H, COMMACK, NY, United States, 11725 |
Principal Address: | 972 FULTON STREET, PO BOX 410, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC B MANKUTA | Agent | 169 COMMACK RD SUITE H, COMMACK, NY, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 COMMACK RD SUITE H, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
MARC B MANKUTA | Chief Executive Officer | 972 FULTON STREET, PO BOX 410, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-23 | 2023-02-27 | Address | 169 COMMACK RD SUITE H, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2015-07-23 | 2023-02-27 | Address | 169 COMMACK RD SUITE H, COMMACK, NY, 11725, USA (Type of address: Registered Agent) |
2008-03-17 | 2023-02-27 | Address | 972 FULTON STREET, PO BOX 410, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1998-03-16 | 2008-03-17 | Address | 972 FULTON STREET, PO BOX 410, FARMNGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1998-03-16 | 2015-07-23 | Address | 972 FULTON STREET, PO BOX 410, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230227003345 | 2022-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-11 |
150723000245 | 2015-07-23 | CERTIFICATE OF CHANGE | 2015-07-23 |
080317002852 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
060331003036 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
040326002726 | 2004-03-26 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State