Search icon

MANHATTAN MANAGEMENT SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BRUCE POLSKY, M.D. Chief Executive Officer ROOSEVELT HOSP, 1000 TENTH AVENUE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CARMEN JORDAN DOS Process Agent C/O MANHATTAN MANAGEMENT SERV, 1790 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133618543
Plan Year:
2012
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
88
Sponsors Telephone Number:

History

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)

Filings

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