MANZELLA PRODUCTIONS, INC.

Name: | MANZELLA PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1991 (34 years ago) |
Date of dissolution: | 23 May 2019 |
Entity Number: | 1556223 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 SONWIL DRIVE, BUFFALO, NY, United States, 14225 |
Principal Address: | 696 LEBRUN ROAD, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 SONWIL DRIVE, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
ANTHONY L MANZELLA, JR | Chief Executive Officer | 80 SONWIL DRIVE, BUFFALO, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-04 | 2011-07-06 | Address | 696 LEBRUN RD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
1997-06-02 | 2011-07-06 | Address | 80 SONWIL DRIVE, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
1997-06-02 | 2011-07-06 | Address | 80 SONWIL DRIVE, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
1993-07-07 | 2009-05-04 | Address | 145 SOUTH CAYUGA ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1993-07-07 | 1997-06-02 | Address | 5684 MAIN STREET, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190523000532 | 2019-05-23 | CERTIFICATE OF DISSOLUTION | 2019-05-23 |
130617006099 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110706002595 | 2011-07-06 | BIENNIAL STATEMENT | 2011-06-01 |
090504002985 | 2009-05-04 | BIENNIAL STATEMENT | 2007-06-01 |
030528002596 | 2003-05-28 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State