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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
M F BRENNAN | Chief Executive Officer | 307 W BROADWAY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210B MAIN STREET, GREENPORT, NY, United States, 11944 |
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) |
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