Search icon

MANTO MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANTO MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1990 (35 years ago)
Date of dissolution: 15 Jul 2019
Entity Number: 1476093
ZIP code: 90815
County: Suffolk
Place of Formation: New York
Address: 1025 PALO VERDE AVE APT 21, LONG BEACH, CA, United States, 90815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANTO MANAGEMENT, INC. DOS Process Agent 1025 PALO VERDE AVE APT 21, LONG BEACH, CA, United States, 90815

Chief Executive Officer

Name Role Address
MANFRED JASPERSEN Chief Executive Officer 1025 PALO VERDE AVE APT 21, LONG BEACH, CA, United States, 90815

History

Start date End date Type Value
2010-09-13 2018-09-11 Address 323 W 80TH ST #6W, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2010-09-13 2018-09-11 Address 323 W 80TH ST #6W, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2010-09-13 2018-09-11 Address 323 W 80TH ST #6W, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2004-10-14 2010-09-13 Address 775 PARK AVE, STE 356, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2004-10-14 2010-09-13 Address 775 PARK AVE, STE 356, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190715000492 2019-07-15 CERTIFICATE OF DISSOLUTION 2019-07-15
180911006217 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160901007155 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140904006269 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120910006348 2012-09-10 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State