Search icon

MANHATTAN MOLDS & CASTS, INC.

Company Details

Name: MANHATTAN MOLDS & CASTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1991 (34 years ago)
Date of dissolution: 17 Apr 2014
Entity Number: 1544008
ZIP code: 11944
County: New York
Place of Formation: Delaware
Address: 210B MAIN STREET, GREENPORT, NY, United States, 11944
Principal Address: 307 W. BROADWAY, NEW YORK, NY, United States, 10013

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
M F BRENNAN Chief Executive Officer 307 W BROADWAY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210B MAIN STREET, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
2010-03-29 2014-04-17 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2010-03-29 2014-04-17 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
1997-04-17 2010-03-29 Address 307 W BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-04-02 2010-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1993-02-23 1999-04-12 Address 307 W. BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1991-04-30 1997-04-17 Address 307 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1991-04-30 1997-04-02 Address 1013 CENTRE ROAD, WILMINGTON, DE, 19805, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
140417000319 2014-04-17 SURRENDER OF AUTHORITY 2014-04-17
110510002716 2011-05-10 BIENNIAL STATEMENT 2011-04-01
100329000271 2010-03-29 CERTIFICATE OF CHANGE 2010-03-29
090413003207 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070417002773 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050608002497 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030328003014 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010420002394 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990412002819 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970417002024 1997-04-17 BIENNIAL STATEMENT 1997-04-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State