Name: | MANHATTAN MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1991 (34 years ago) |
Entity Number: | 1505837 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MANHATTAN MANAGEMENT SERV, 1790 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 1790 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE POLSKY, M.D. | Chief Executive Officer | ROOSEVELT HOSP, 1000 TENTH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CARMEN JORDAN | DOS Process Agent | C/O MANHATTAN MANAGEMENT SERV, 1790 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-09 | 2009-01-21 | Address | 1780 BROADWAY 7TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-01-23 | 2009-01-21 | Address | C/O DEPT OF MEDICINE ST LUKES, ROOSEVELT HOSP / 1000 10TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-01-23 | 2007-01-09 | Address | 1780 BROADWAY / 7TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-01-26 | 2003-01-23 | Address | 555 WEST 57TH ST, 19TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1997-03-13 | 1999-01-26 | Address | ST. LUKE'S ROOSEVELT HOS. CTR., 1000 TENTH AVE, ROOM 3A-02, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090121002671 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070109002820 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
030123002699 | 2003-01-23 | BIENNIAL STATEMENT | 2003-01-01 |
010103002501 | 2001-01-03 | BIENNIAL STATEMENT | 2001-01-01 |
990126002293 | 1999-01-26 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State