Search icon

MANHATTAN PACIFIC AMALGAMATED INSURANCE BROKERAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANHATTAN PACIFIC AMALGAMATED INSURANCE BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1990 (35 years ago)
Date of dissolution: 01 Oct 2007
Entity Number: 1469454
ZIP code: 10153
County: New York
Place of Formation: New York
Address: C/O MACKLOWE PROPERTIES, 767 5TH AVE 21ST FL, NEW YORK, NY, United States, 10153
Principal Address: ATTN FELICIA A DIPAOLA, 767 5TH AVE 21ST FL, NEW YORK, NY, United States, 10153

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MACKLOWE PROPERTIESLLC Agent ATTN: LEGAL AFFAIRS, 767 FIFTH AVE 21ST FLOOR, NEW YORK, NY, 10153

Chief Executive Officer

Name Role Address
HARRY MACKLOWE Chief Executive Officer C/O MACKLOWE PROPERTIES, 767 5TH AVE 21ST FL, NEW YORK, NY, United States, 10153

DOS Process Agent

Name Role Address
FELICIA A DIPAOLA DOS Process Agent C/O MACKLOWE PROPERTIES, 767 5TH AVE 21ST FL, NEW YORK, NY, United States, 10153

History

Start date End date Type Value
2006-08-30 2006-09-27 Address ATTN: LEGAL AFFAIRS, 767 FIFTH AVE 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2004-10-25 2006-09-27 Address 142 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-10-25 2006-08-30 Address 142 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-08-17 2004-10-25 Address 142 W 57TH ST, NEW YORK, NY, 10019, 3300, USA (Type of address: Principal Executive Office)
1995-04-06 1998-08-17 Address 142 W 57TH ST, NEW YORK, NY, 10019, 3300, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071001000288 2007-10-01 CERTIFICATE OF DISSOLUTION 2007-10-01
060927002040 2006-09-27 BIENNIAL STATEMENT 2006-08-01
060830000245 2006-08-30 CERTIFICATE OF CHANGE 2006-08-30
041025002373 2004-10-25 BIENNIAL STATEMENT 2004-08-01
020808002585 2002-08-08 BIENNIAL STATEMENT 2002-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State